Cairneyhill
Dunfermline
KY12 8XD
Scotland
Director Name | Mr Gurmit Singh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 November 2012(2 years after company formation) |
Appointment Duration | 5 years, 12 months (closed 30 October 2018) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 10 Riggs View 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 | 13 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Surjit Kaur |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Riggs View Cairneyhill Dunfermline 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 |
Year | 2012 |
---|---|
Net Worth | £2,589 |
Cash | £2,736 |
Current Liabilities | £9,678 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (2 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (4 pages) |
31 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 March 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 4 March 2015 (1 page) |
4 March 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 4 March 2015 (1 page) |
4 March 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 4 March 2015 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Appointment of Mr Gurmit Singh as a director (2 pages) |
1 November 2012 | Termination of appointment of Surjit Kaur as a director (1 page) |
1 November 2012 | Appointment of Mr Gurmit Singh as a director (2 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Surjit Kaur as a director (1 page) |
10 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
8 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (15 pages) |
8 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (15 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) |
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Appointment of Surjit Kaur as a director (3 pages) |
3 November 2010 | Appointment of Baljit Singh as a director (3 pages) |
3 November 2010 | Appointment of Baljit Singh as a director (3 pages) |
3 November 2010 | Appointment of Surjit Kaur as a director (3 pages) |
13 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
13 October 2010 | Incorporation (20 pages) |
13 October 2010 | Incorporation (20 pages) |
13 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |