Newton Mearns
Glasgow
G77 5EN
Scotland
Director Name | Mrs Selinder Narwan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 232 Mearns Road Newton Mearns Glasgow G77 5EN Scotland |
Secretary Name | Mrs Selinder Narwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 232 Mearns Road Newton Mearns Glasgow G77 5EN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Gurmukh Singh Narwan 50.00% Ordinary |
---|---|
50 at £1 | Selinder Narwan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,792 |
Cash | £19,660 |
Current Liabilities | £19,708 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
21 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 March 2015 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to 1037 Sauchiehall Street Glasgow G3 7TZ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to 1037 Sauchiehall Street Glasgow G3 7TZ on 25 March 2015 (1 page) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 October 2009 | Director's details changed for Mrs Selinder Narwan on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Gurmukh Singh Narwan on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Gurmukh Singh Narwan on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Selinder Narwan on 23 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Selinder Narwan on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Selinder Narwan on 23 October 2009 (2 pages) |
17 November 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 November 2008 | Director appointed gurmukh singh narwan (2 pages) |
17 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
17 November 2008 | Director and secretary appointed selinder narwan (2 pages) |
17 November 2008 | Director appointed gurmukh singh narwan (2 pages) |
17 November 2008 | Director and secretary appointed selinder narwan (2 pages) |
17 November 2008 | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 November 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
24 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
16 October 2008 | Incorporation (18 pages) |
16 October 2008 | Incorporation (18 pages) |