Glasgow
G4 9JG
Scotland
Director Name | Mrs Attia Siknder |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3 , 74-76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Puneet Sabharwal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 September 2018(9 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 3 , 74-76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Kamran Siknder |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Northwoodside Road Glasgow G20 7UZ Scotland |
Website | energypricesdirect.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3541694 |
Telephone region | Glasgow |
Registered Address | Suite 3 , 74-76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
1000 at £1 | Usman Siknder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,762 |
Cash | £3,605 |
Current Liabilities | £20,582 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
12 September 2018 | Delivered on: 15 September 2018 Persons entitled: David Maynard Worrow Classification: A registered charge Particulars: 19 apsley street, glasgow. GLA76150. Outstanding |
---|---|
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Arun Kumar Sibal Classification: A registered charge Particulars: 19 apsley street, glasgow. GLA76150. Outstanding |
19 October 2020 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 (1 page) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 August 2020 | Satisfaction of charge SC3644410002 in full (1 page) |
21 August 2020 | Satisfaction of charge SC3644410001 in full (1 page) |
19 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
29 October 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 3 , 74-76 Firhill Road Glasgow G20 7BA on 29 October 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 September 2018 | Registration of charge SC3644410002, created on 12 September 2018 (6 pages) |
12 September 2018 | Appointment of Mr Puneet Sabharwal as a director on 11 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mrs Attia Siknder as a director on 12 July 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 May 2018 | Previous accounting period shortened from 1 September 2017 to 31 August 2017 (1 page) |
27 October 2017 | Registration of charge SC3644410001, created on 20 October 2017 (6 pages) |
27 October 2017 | Registration of charge SC3644410001, created on 20 October 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 1 September 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 1 September 2016 (6 pages) |
23 December 2016 | Termination of appointment of Kamran Siknder as a secretary on 14 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kamran Siknder as a secretary on 14 December 2016 (1 page) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 March 2016 | Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG to 272 Bath Street Glasgow G2 4JR on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Flat 1/2 38 Park Road Glasgow G4 9JG to 272 Bath Street Glasgow G2 4JR on 16 March 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 1 September 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 1 September 2015 (6 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Total exemption small company accounts made up to 1 September 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 1 September 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 1 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (6 pages) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (6 pages) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 1 September 2013 (6 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 November 2010 | Director's details changed for Usman Siknder on 1 January 2010 (2 pages) |
19 November 2010 | Director's details changed for Usman Siknder on 1 January 2010 (2 pages) |
19 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for Usman Siknder on 1 January 2010 (2 pages) |
11 November 2010 | Registered office address changed from 10 Newton Place Glasgow United Kingdom G3 7PR Uk on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from 10 Newton Place Glasgow United Kingdom G3 7PR Uk on 11 November 2010 (2 pages) |
24 August 2009 | Incorporation (12 pages) |
24 August 2009 | Incorporation (12 pages) |