Glasgow
Lanarkshire
G1 3LN
Scotland
Director Name | Mr Kassim Darling |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Middlewood Park Deans Livingston EH54 8AZ Scotland |
Director Name | Mr Kassim Darling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Mr Steven MacDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Secretary Name | Mr Kass Darling |
---|---|
Status | Resigned |
Appointed | 01 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 June 2010) |
Role | Company Director |
Correspondence Address | C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Director Name | Mr Kass Darling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Secretary Name | Mr Steven MacDonald |
---|---|
Status | Resigned |
Appointed | 23 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2017) |
Role | Company Director |
Correspondence Address | 39 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Director Name | Mr Steven MacDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Registered Address | 39 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Kassim Darling 50.00% Ordinary |
---|---|
50 at £1 | Steven Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,080 |
Cash | £112,186 |
Current Liabilities | £479,215 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (overdue) |
22 May 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
---|---|
29 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
26 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
2 December 2019 | Notification of Kaago Holdings Limited as a person with significant control on 9 August 2019 (2 pages) |
29 November 2019 | Cessation of Kass Darling as a person with significant control on 9 August 2019 (1 page) |
17 October 2019 | Termination of appointment of Kass Darling as a director on 1 October 2019 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Appointment of Mr Steven Macdonald as a director on 27 March 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
7 November 2018 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 November 2018 | Amended total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 September 2018 | Director's details changed for Mr Kassim Darling on 25 September 2018 (2 pages) |
28 September 2018 | Change of details for Mr Kassim Darling as a person with significant control on 25 September 2018 (2 pages) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 June 2017 | Termination of appointment of Steven Macdonald as a secretary on 14 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Steven Macdonald as a secretary on 14 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Steven Macdonald as a director on 14 April 2017 (1 page) |
21 June 2017 | Termination of appointment of Steven Macdonald as a director on 14 April 2017 (1 page) |
21 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 May 2016 | Appointment of Mr Steven Macdonald as a director on 8 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Steven Macdonald as a director on 8 April 2016 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Director's details changed for Mr Kas Darling on 16 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Kas Darling on 16 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 March 2011 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland on 10 March 2011 (2 pages) |
23 June 2010 | Appointment of Mr Steven Macdonald as a secretary (1 page) |
23 June 2010 | Termination of appointment of Kass Darling as a secretary (1 page) |
23 June 2010 | Termination of appointment of Kass Darling as a secretary (1 page) |
23 June 2010 | Termination of appointment of Steven Macdonald as a director (1 page) |
23 June 2010 | Appointment of Mr Kass Darling as a director (2 pages) |
23 June 2010 | Appointment of Mr Kass Darling as a director (2 pages) |
23 June 2010 | Termination of appointment of Steven Macdonald as a director (1 page) |
23 June 2010 | Appointment of Mr Steven Macdonald as a secretary (1 page) |
10 June 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
10 June 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
10 June 2010 | Appointment of a director (2 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Appointment of a director (2 pages) |
1 June 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
1 June 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
1 June 2010 | Appointment of Mr Steven Macdonald as a director (2 pages) |
1 June 2010 | Appointment of Mr Kass Darling as a secretary (1 page) |
1 June 2010 | Appointment of Mr Steven Macdonald as a director (2 pages) |
1 June 2010 | Appointment of Mr Kass Darling as a secretary (1 page) |
5 March 2010 | Appointment of Mr Kassim Darling as a director (2 pages) |
5 March 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
5 March 2010 | Appointment of Mr Kassim Darling as a director (2 pages) |
5 March 2010 | Termination of appointment of Kassim Darling as a director (1 page) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |