Loanbank Place
Glasgow
G51 3HN
Scotland
Director Name | Mr Saquib Ibrahim |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Sherbrooke Drive Glasgow G41 5AA Scotland |
Website | icu-secure.com |
---|
Registered Address | 12a Bridgewater Place Erskine Glasgow PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sadia Gul Ibrahim 50.00% Ordinary |
---|---|
1 at £1 | Saquib Ibrahim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,984 |
Cash | £47,287 |
Current Liabilities | £103,801 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2016 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Place Erskine Glasgow PA8 7AA on 10 October 2016 (1 page) |
---|---|
26 September 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 26 September 2016 (1 page) |
25 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Director's details changed for Mrs Sadia Ibrahim on 25 March 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page) |
11 December 2013 | Director's details changed for Mrs Sadia Ibrahim on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Sadia Ibrahim on 11 December 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Registered office address changed from Henderson Logie 90 Mitchell Street Glasgow G1 3NQ on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 104 abercorn street paisley PA3 4AY (1 page) |
20 February 2009 | Appointment terminated director saquib ibrahim (1 page) |
6 February 2009 | Incorporation (12 pages) |