Glasgow
G41 2RN
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0141 4233355 |
---|---|
Telephone region | Glasgow |
Registered Address | 257 Albert Drive Glasgow G41 2RN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shazad Gondal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,316 |
Cash | £1,154 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 4 weeks from now) |
13 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 257 albert drive glasgow GLA60424. Outstanding |
---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
---|---|
8 April 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Registration of charge 3755230001 (8 pages) |
19 September 2013 | Registration of charge 3755230001 (8 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Appointment of Mr Mohammed Shazad Gondal as a director (2 pages) |
15 September 2010 | Appointment of Mr Mohammed Shazad Gondal as a director (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (21 pages) |
24 March 2010 | Incorporation (21 pages) |