Bothwell
Glasgow
G71 8RS
Scotland
Director Name | Mrs Shaista Iqbal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2013) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | One Croftbank Crescent Bothwell Glasgow Strathclyde G71 8RS Scotland |
Director Name | Mr Shazad Ahmed Bakhsh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Southpark Terrace Glasgow G12 8LG Scotland |
Director Name | Mrs Hamida Sattar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Secretary Name | Mr Naeem Sattar |
---|---|
Status | Resigned |
Appointed | 10 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 60 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 60 Royal Gardens Bothwell Glasgow G71 8SY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
99 at £1 | Abdul Sattar 99.00% Ordinary |
---|---|
1 at £1 | Hamida Sattar 1.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 March 2020 | Delivered on: 18 March 2020 Persons entitled: Naveed Sattar Lindsey Sattar Classification: A registered charge Particulars: All and whole the subjects at woodside estate, beith lying on the north side of the road from beith to balbirnie, being the subjects registered in the land register of scotland under title number AYR81208 including the buildings; whole rights, parts and priveleges; fixtures and fittings; goodwill and the whole right; title and interest in the property. For more details please refer to the instrument. Outstanding |
---|
27 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
27 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 March 2020 | Registration of charge SC3917710001, created on 10 March 2020 (13 pages) |
26 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from One Croftbank Crescent Bothwell Glasgow G71 8RS to 60 Royal Gardens Bothwell Glasgow G71 8SY on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from One Croftbank Crescent Bothwell Glasgow G71 8RS to 60 Royal Gardens Bothwell Glasgow G71 8SY on 8 February 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 March 2014 | Appointment of Mr Naeem Sattar as a secretary (2 pages) |
11 March 2014 | Appointment of Mr Naeem Sattar as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Shazad Bakhsh as a director (1 page) |
26 February 2014 | Appointment of Mrs Hamida Sattar as a director (2 pages) |
26 February 2014 | Termination of appointment of Shazad Bakhsh as a director (1 page) |
26 February 2014 | Appointment of Mrs Hamida Sattar as a director (2 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Appointment of Abdul Sattar as a director (4 pages) |
3 December 2013 | Appointment of Abdul Sattar as a director (4 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 October 2013 | Termination of appointment of Abdul Sattar as a director (2 pages) |
17 October 2013 | Appointment of Mr Shazad Ahmed Bakhsh as a director (3 pages) |
17 October 2013 | Appointment of Mr Shazad Ahmed Bakhsh as a director (3 pages) |
17 October 2013 | Termination of appointment of Abdul Sattar as a director (2 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Appointment of Abdul Sattar as a director (6 pages) |
18 October 2011 | Appointment of Abdul Sattar as a director (6 pages) |
16 September 2011 | Registered office address changed from Brandon House 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 16 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from Brandon House 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 16 September 2011 (2 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) |
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) |
19 January 2011 | Incorporation (23 pages) |
19 January 2011 | Incorporation (23 pages) |