Broomhill
Glasgow
G11 7EY
Scotland
Secretary Name | Mr Hans Raj Ram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Churchill Drive Broomhill Glasgow G11 7EY Scotland |
Registered Address | C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Hans Ram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,460 |
Cash | £32,470 |
Current Liabilities | £32,431 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
10 January 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 January 2020 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to C/O William Duncan 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 10 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
12 November 2010 | Director's details changed for Mr Hans Raj Ram on 29 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Hans Raj Ram on 29 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from 103 Churchill Drive Glasgow G11 7EY Scotland on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 103 Churchill Drive Glasgow G11 7EY Scotland on 20 November 2009 (1 page) |
29 September 2009 | Incorporation (12 pages) |
29 September 2009 | Incorporation (12 pages) |