Greenock
PA15 1BX
Scotland
Director Name | Mrs Narinder Kaur |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Mr Charon Singh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Mr Gurdeep Singh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Director Name | Mrs Sharandeep Boparai |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland |
Director Name | Mr Amirjit Boparai |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland |
Secretary Name | Mr Amirjit Boparai |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland |
Director Name | Mr Gurdeep Singh Boparai |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
Registered Address | 179a Dalrymple Street Greenock PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Costcutter Gnk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,194 |
Current Liabilities | £8,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Withdrawal of a person with significant control statement on 16 February 2021 (2 pages) |
---|---|
16 February 2021 | Notification of Manjit Kaur as a person with significant control on 15 February 2021 (2 pages) |
16 February 2021 | Notification of Narinder Kaur as a person with significant control on 15 February 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
25 January 2021 | Notification of a person with significant control statement (2 pages) |
25 January 2021 | Cessation of Costcutter Gnk Limited as a person with significant control on 25 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Charon Singh as a director on 21 January 2021 (2 pages) |
21 January 2021 | Registered office address changed from 46a Forsyth Street Greenock Renfrewshire PA16 8DU to 179a Dalrymple Street Greenock PA15 1BX on 21 January 2021 (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
21 January 2021 | Termination of appointment of Amirjit Boparai as a director on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Amirjit Boparai as a secretary on 21 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Gurdeep Singh Boparai as a director on 21 January 2021 (2 pages) |
21 January 2021 | Appointment of Mrs Manjit Kaur as a director on 21 January 2021 (2 pages) |
21 January 2021 | Appointment of Mrs Narinder Kaur as a director on 21 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 January 2011 | Registered office address changed from 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 46a Forsth Street Greenock Inverclyde PA16 8DU Scotland on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Termination of appointment of Sharandeep Boparai as a director (1 page) |
12 May 2010 | Termination of appointment of Sharandeep Boparai as a director (1 page) |
14 December 2009 | Incorporation
|
14 December 2009 | Incorporation
|