Glasgow
G2 5HF
Scotland
Director Name | Mr Mohammed Tarak Ramzan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Stree Glasgow G2 5HF Scotland |
Director Name | Mr Sheraz Mohammed Ramzan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Stree Glasgow G2 5HF Scotland |
Secretary Name | Mr Sheraz Mohammed Ramzan |
---|---|
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Stree Glasgow G2 5HF Scotland |
Director Name | Mr Gerard Sweeney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Stree Glasgow G2 5HF Scotland |
Director Name | Mr Khalid Ramzan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hydepark Street Glasgow Strathclyde G3 8BW Scotland |
Director Name | Mrs Nusrat Perveen Ramzan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Hydepark Street Glasgow Strathclyde G3 8BW Scotland |
Website | www.heraldscotland.com |
---|
Registered Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5.1k at £1 | Mohammed Tarak Ramzan 51.00% Ordinary |
---|---|
1.3k at £1 | Kasim Akram 13.00% Ordinary |
1.3k at £1 | Omar Iqbal Ramzan 13.00% Ordinary |
1.3k at £1 | Sheraz Mohammed Ramzan 13.00% Ordinary |
1000 at £1 | Khalid Ramzan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,981,064 |
Gross Profit | £21,550,180 |
Net Worth | £5,601,107 |
Cash | £452,466 |
Current Liabilities | £5,146,986 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 April 2021 (overdue) |
23 December 2011 | Delivered on: 7 January 2012 Persons entitled: Mh (No.1) Nominee a Limited & Another Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: Company's interest in the interest bearing account in the name of and opened by the landlord to hold the initial deposit of £3,831. Outstanding |
---|---|
9 March 2009 | Delivered on: 14 March 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 May 2022 | Move from Administration case to Creditor's Voluntary Liquidation (28 pages) |
---|---|
4 February 2022 | Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
18 January 2022 | Administrator's progress report (29 pages) |
20 October 2021 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages) |
16 July 2021 | Administrator's progress report (30 pages) |
20 May 2021 | Notice of extension of period of Administration (3 pages) |
19 January 2021 | Administrator's progress report (30 pages) |
23 June 2020 | Notice of Administrator's proposal (47 pages) |
16 June 2020 | Appointment of an administrator (3 pages) |
16 June 2020 | Registered office address changed from 61 Hydepark Street Glasgow Glasgow Strathclyde G3 8BW to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 16 June 2020 (2 pages) |
22 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (27 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
26 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
20 September 2017 | Termination of appointment of Nusrat Perveen Ramzan as a director on 31 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Khalid Ramzan as a director on 31 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Nusrat Perveen Ramzan as a director on 31 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Khalid Ramzan as a director on 31 August 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
22 December 2016 | Appointment of Mr Gerard Sweeney as a director on 15 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Gerard Sweeney as a director on 15 December 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Nusrat Perveen Ramzan on 13 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Nusrat Perveen Ramzan as a director on 5 May 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Nusrat Perveen Ramzan as a director on 5 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Nusrat Perveen Ramzan on 13 July 2016 (2 pages) |
25 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
11 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
11 May 2015 | Auditor's resignation (2 pages) |
11 May 2015 | Auditor's resignation (2 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
26 September 2014 | Appointment of Mr Khalid Ramzan as a director on 14 March 2014 (2 pages) |
26 September 2014 | Appointment of Mr Khalid Ramzan as a director on 14 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr Mohammed Tarak Ramzan on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mohammed Tarak Ramzan on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Mohammed Tarak Ramzan on 1 January 2010 (2 pages) |
7 December 2009 | Director's details changed (2 pages) |
7 December 2009 | Secretary's details changed for Mr Sheraz Mohammed Ramzan on 4 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Sheraz Mohammed Ramzan on 4 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Mr Sheraz Mohammed Ramzan on 4 December 2009 (1 page) |
7 December 2009 | Director's details changed (2 pages) |
4 December 2009 | Director's details changed for Mr Sheraz Ramzan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Omar Aziz on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Sheraz Ramzan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Sheraz Ramzan on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Omar Aziz on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Omar Aziz on 4 December 2009 (2 pages) |
28 March 2009 | Director's change of particulars / omar iqbal ramzan / 24/03/2009 (1 page) |
28 March 2009 | Director's change of particulars / omar iqbal ramzan / 24/03/2009 (1 page) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Incorporation (20 pages) |
3 March 2009 | Incorporation (20 pages) |