Edinburgh
EH2 4LH
Scotland
Director Name | Mr Harjinder Singh Atwal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Harjinder Atwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Harjinder Atwal 50.00% Ordinary |
---|---|
1 at £1 | Narinder Atwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,253 |
Cash | £19,395 |
Current Liabilities | £65,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
9 March 2016 | Delivered on: 11 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Registration of charge SC3917160001, created on 9 March 2016 (17 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Narinder Singh Atwal on 24 February 2014 (2 pages) |
19 January 2015 | Secretary's details changed for Harjinder Atwal on 24 February 2014 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
23 February 2011 | Appointment of Narinder Singh Atwal as a director (3 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Appointment of Harjinder Singh Atwal as a director (3 pages) |
23 February 2011 | Company name changed mca subway (scotland) LTD.\certificate issued on 23/02/11
|
23 February 2011 | Appointment of Harjinder Atwal as a secretary (3 pages) |
23 February 2011 | Current accounting period shortened from 31 January 2012 to 31 March 2011 (3 pages) |
21 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 January 2011 | Incorporation (23 pages) |