Glasgow
G77 6ND
Scotland
Director Name | Mrs Ayesha Haroon |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland |
Director Name | Mr Amjad Raza Choudhry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wasim Raza 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 November 2014 | Termination of appointment of Amjad Raza Choudhry as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Amjad Raza Choudhry as a director on 17 November 2014 (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Appointment of Mr Amjad Raza Choudhry as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Amjad Raza Choudhry as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Ayesha Haroon as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ayesha Haroon as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ayesha Haroon as a director on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Mr Amjad Raza Choudhry as a director on 3 November 2014 (2 pages) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Appointment of Mrs Ayesha Haroon as a director (2 pages) |
20 March 2014 | Appointment of Mrs Ayesha Haroon as a director (2 pages) |
20 March 2014 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
20 March 2014 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
9 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 April 2013 | Company name changed kelvin park lorne hotel LTD\certificate issued on 10/04/13
|
10 April 2013 | Company name changed kelvin park lorne hotel LTD\certificate issued on 10/04/13
|
9 April 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 30 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland on 9 April 2013 (1 page) |
20 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
8 March 2012 | Registered office address changed from 95 Commerce Street Glasgow G5 8EP United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 95 Commerce Street Glasgow G5 8EP United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 95 Commerce Street Glasgow G5 8EP United Kingdom on 8 March 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
24 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2010 | Incorporation (43 pages) |
25 June 2010 | Incorporation (43 pages) |