Glasgow
Lanarkshire
G32 8JR
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 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 | Mr Mohammad Zahid Ali |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Quarry Street Hamilton ML3 7AX Scotland |
Director Name | Mr Mohammed Shahid Ali |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 298-300 Maxwell Road Glasgow G41 1PJ Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | £6,771 |
Cash | £33,817 |
Current Liabilities | £86,322 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 January 2021 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages) |
---|---|
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
26 September 2014 | Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages) |
26 September 2014 | Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages) |
26 September 2014 | Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages) |
24 September 2014 | Termination of appointment of Mohammad Zahid Ali as a director on 30 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Mohammad Zahid Ali as a director on 30 June 2014 (2 pages) |
22 September 2014 | Court order notice of winding up (1 page) |
22 September 2014 | Court order notice of winding up (1 page) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Registered office address changed from 20 Bank Street Bank Street Airdrie Lanarkshire ML6 6AF Scotland to 104 Quarry Street Hamilton ML3 7AX on 22 September 2014 (2 pages) |
22 September 2014 | Notice of winding up order (1 page) |
22 September 2014 | Registered office address changed from 20 Bank Street Bank Street Airdrie Lanarkshire ML6 6AF Scotland to 104 Quarry Street Hamilton ML3 7AX on 22 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 February 2014 | Registered office address changed from 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 17 February 2014 (1 page) |
29 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 29 January 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 June 2013 | Registration of charge 3886750001 (8 pages) |
26 June 2013 | Registration of charge 3886750001 (8 pages) |
7 June 2013 | Termination of appointment of Mohammed Ali as a director (1 page) |
7 June 2013 | Termination of appointment of Mohammed Ali as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Appointment of Mr Mohammed Shahid Ali as a director (2 pages) |
7 April 2011 | Appointment of Mr Mohammed Shahid Ali as a director (2 pages) |
23 December 2010 | Appointment of Mr Mohammed Zahid Ali as a director (2 pages) |
23 December 2010 | Appointment of Mr Mohammed Zahid Ali as a director (2 pages) |
11 November 2010 | Incorporation (20 pages) |
11 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 November 2010 | Incorporation (20 pages) |