Garrowhill
Glasgow
G69 6SN
Scotland
Director Name | Mr Gurmel Singh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2010(1 week after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Secretary Name | Gurmel Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2010(1 week after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Director Name | Mr Mavinderjit Singh Gosal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Nithsdale Road Glasgow G41 2AN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 42 Nithsdale Road Glasgow G41 2AN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gurmel Singh 50.00% Ordinary |
---|---|
50 at £1 | Rajinder Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,171,340 |
Cash | £538,712 |
Current Liabilities | £311,391 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 December 2023 (5 months ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 2 weeks from now) |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Notification of Rajinder Kaur as a person with significant control on 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
18 February 2019 | Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to 42 Nithsdale Road Glasgow G41 2AN on 18 February 2019 (1 page) |
14 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 July 2014 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
31 July 2014 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
12 June 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
12 June 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Registered office address changed from 4 Barrachnie Drive Garrowhill Glasgow G69 6SN on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 4 Barrachnie Drive Garrowhill Glasgow G69 6SN on 27 February 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 October 2011 | Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
6 October 2011 | Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
14 July 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 25 August 2010 (2 pages) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed leewise LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed leewise LIMITED\certificate issued on 23/03/10
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
2 March 2010 | Appointment of Rajinder Kaur as a director (3 pages) |
2 March 2010 | Appointment of Gurmel Singh as a director (3 pages) |
2 March 2010 | Appointment of Gurmel Singh as a secretary (3 pages) |
2 March 2010 | Appointment of Rajinder Kaur as a director (3 pages) |
2 March 2010 | Appointment of Gurmel Singh as a secretary (3 pages) |
2 March 2010 | Appointment of Gurmel Singh as a director (3 pages) |
25 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |