Glasgow
G2 5UB
Scotland
Director Name | Amandeep Kaur |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Sukhdave Singh Basra |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Macara Drive Irvine Ayrshire KA12 0LH Scotland |
Registered Address | C/O Mlm Solutions, 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Mr Sukhdave Singh Basra 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£106,642 |
Cash | £15,239 |
Current Liabilities | £1,110,236 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2012 | Delivered on: 10 November 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 whiffflet street coatbridge LAN208498. Outstanding |
---|---|
29 October 2012 | Delivered on: 8 November 2012 Persons entitled: Santander 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 |
11 November 2010 | Delivered on: 27 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 whifflet street whifflet coatbridge. Outstanding |
2 November 2010 | Delivered on: 4 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 lower vennel bourtreehill irvine ayr 89425. Outstanding |
25 May 2010 | Delivered on: 4 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 burns crescent girdle toll irvine ayr 59274. Outstanding |
18 June 2010 | Delivered on: 24 June 2010 Satisfied on: 7 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 August 2017 | Notification of Balwinder Singh as a person with significant control on 1 August 2017 (2 pages) |
---|---|
25 August 2017 | Appointment of Mr Balwinder Singh as a director on 1 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Sukhdave Singh Basra as a director on 1 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 August 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Satisfaction of charge 5 in full (1 page) |
24 July 2017 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2017-07-24
|
22 April 2017 | Satisfaction of charge 1 in full (4 pages) |
22 April 2017 | Satisfaction of charge 4 in full (4 pages) |
22 April 2017 | Satisfaction of charge 3 in full (4 pages) |
27 February 2017 | Registered office address changed from 22 Macara Drive Irvine Ayrshire KA12 0LH to 272 Bath Street,Glasgow Bath Street Glasgow G2 4JR on 27 February 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 November 2015 | Director's details changed for Sukhdave Singh Basra on 1 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Sukhdave Singh Basra on 1 October 2015 (2 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Registered office address changed from Riversleigh, 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 22 Macara Drive Irvine Ayrshire KA12 0LH on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 June 2013 | Director's details changed for Sukhdave Singh Basra on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 11 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Termination of appointment of Amandeep Kaur as a director (1 page) |
30 April 2010 | Appointment of Sukhdave Singh Basra as a director (2 pages) |
8 March 2010 | Incorporation (23 pages) |