Edinburgh
EH12 5HD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Asha Bali |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Warroch Street Glasgow G3 8BL Scotland |
Director Name | Mr Surinder Bali |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Depak Bali |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Warroch Street Glasgow G3 8BL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Deepak Bali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,170 |
Cash | £244 |
Current Liabilities | £37,633 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2010 | Delivered on: 25 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 queen street, edinburgh MID12897. Outstanding |
---|---|
13 May 2010 | Delivered on: 24 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2019 | Move from Administration to Dissolution (22 pages) |
17 January 2019 | Administrator's progress report (17 pages) |
3 December 2018 | Notice of extension of period of Administration (2 pages) |
23 July 2018 | Administrator's progress report (14 pages) |
18 January 2018 | Administrator's progress report (13 pages) |
21 November 2017 | Notice of extension of period of Administration (1 page) |
21 November 2017 | Notice of extension of period of Administration (1 page) |
17 July 2017 | Administrator's progress report (12 pages) |
17 July 2017 | Administrator's progress report (12 pages) |
21 February 2017 | Statement of administrator's deemed proposal (27 pages) |
21 February 2017 | Statement of administrator's deemed proposal (27 pages) |
6 February 2017 | Statement of administrator's proposal (1 page) |
6 February 2017 | Statement of administrator's proposal (1 page) |
6 February 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (27 pages) |
6 February 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (27 pages) |
4 January 2017 | Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 4 January 2017 (2 pages) |
21 December 2016 | Appointment of an administrator (6 pages) |
21 December 2016 | Appointment of an administrator (6 pages) |
12 December 2016 | Termination of appointment of Surinder Bali as a director on 10 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Surinder Bali as a director on 10 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Depak Bali as a director on 10 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Depak Bali as a director on 10 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Asha Bali as a director on 10 July 2016 (1 page) |
12 December 2016 | Termination of appointment of Asha Bali as a director on 10 July 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to 27 Warroch Street Glasgow G3 8BL on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd to 27 Warroch Street Glasgow G3 8BL on 24 August 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 July 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 June 2014 | Director's details changed for Mr Surinder Bali on 10 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Surinder Bali on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Asha Bali on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Asha Bali on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 10 June 2014 (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 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) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Director's details changed for Mr Deepk Bali on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Deepk Bali on 29 March 2010 (2 pages) |
29 March 2010 | Appointment of Mr Deepk Bali as a director (2 pages) |
29 March 2010 | Appointment of Mrs Anita Bali as a director (2 pages) |
29 March 2010 | Appointment of Mrs Anita Bali as a director (2 pages) |
29 March 2010 | Appointment of Mr Deepk Bali as a director (2 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
1 March 2010 | Appointment of Surinder Bali as a director (3 pages) |
1 March 2010 | Appointment of Asha Bali as a director (3 pages) |
1 March 2010 | Appointment of Asha Bali as a director (3 pages) |
1 March 2010 | Appointment of Surinder Bali as a director (3 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
1 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 January 2010 | Incorporation (22 pages) |
20 January 2010 | Incorporation (22 pages) |