Glasgow
G3 7EE
Scotland
Registered Address | Flat 1/2 15 Granville Street Glasgow G3 7EE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dr Sandeep Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,805 |
Cash | £8,872 |
Current Liabilities | £20,346 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (14 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (14 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 November 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages) |
21 November 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
21 November 2011 | Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages) |
21 November 2011 | Registered office address changed from Flat 25 23 Gibson Street Glasgow G40 2SN Scotland on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Flat 25 23 Gibson Street Glasgow G40 2SN Scotland on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages) |
21 November 2011 | Administrative restoration application (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 November 2011 | Administrative restoration application (3 pages) |
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Incorporation (23 pages) |
29 January 2010 | Incorporation (23 pages) |