Cairneyhill
Fife
KY12 8XD
Scotland
Director Name | Gurmit Singh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Riggsview Cairneyhill Dunfermline Fife KY12 8XD Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Surjit Kaur |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2010) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 10 Riggs View Cairneyhill Fife KY12 8XD Scotland |
Secretary Name | Baljit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 10 Riggs View Cairneyhill Fife KY12 8XD Scotland |
Director Name | Vikas Chawla |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2011) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 100 Ivenhoe Road Cumbernauld Glasgow G67 4BH Scotland |
Director Name | Surjit Kauq |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 10 Riggsview Cairneyhill Dunfermline Fife KY12 8XD Scotland |
Registered Address | 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Baljit Singh 50.00% Ordinary |
---|---|
50 at £1 | Surjit Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,549 |
Cash | £2,645 |
Current Liabilities | £5,731 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
9 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
14 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 December 2011 | Appointment of Gurmit Singh as a director (3 pages) |
22 December 2011 | Appointment of Gurmit Singh as a director (3 pages) |
22 December 2011 | Termination of appointment of Surjit Kauq as a director (2 pages) |
22 December 2011 | Termination of appointment of Surjit Kauq as a director (2 pages) |
12 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
3 March 2011 | Termination of appointment of Vikas Chawla as a director (2 pages) |
3 March 2011 | Appointment of Surjit Kauq as a director (3 pages) |
3 March 2011 | Termination of appointment of Vikas Chawla as a director (2 pages) |
3 March 2011 | Appointment of Surjit Kauq as a director (3 pages) |
11 November 2010 | Termination of appointment of Baljit Singh as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Baljit Singh as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Surjit Kaur as a director (2 pages) |
4 November 2010 | Appointment of a secretary (3 pages) |
4 November 2010 | Appointment of Vikas Chawla as a director (3 pages) |
4 November 2010 | Appointment of Vikas Chawla as a director (3 pages) |
4 November 2010 | Termination of appointment of Surjit Kaur as a director (2 pages) |
4 November 2010 | Appointment of a secretary (3 pages) |
1 July 2010 | Appointment of Baljit Singh as a director (3 pages) |
1 July 2010 | Appointment of Baljit Singh as a secretary (3 pages) |
1 July 2010 | Appointment of Surjit Kaur as a director (2 pages) |
1 July 2010 | Appointment of Baljit Singh as a director (3 pages) |
1 July 2010 | Appointment of Baljit Singh as a secretary (3 pages) |
1 July 2010 | Appointment of Surjit Kaur as a director (2 pages) |
4 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 May 2010 | Incorporation (20 pages) |
4 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 May 2010 | Incorporation (20 pages) |