Glasgow
G3 8AZ
Scotland
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 25 Brent Avenue Thornliebank Glasgow G46 8JU Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2011) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2011) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 September 2011) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 January 2012) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 07 January 2012) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 23 Forties Crescent Thornliebank Glasgow G46 8JS Scotland |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 -38 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mrs Ramiza Mohammed |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 November 2012) |
Role | Advisor |
Country of Residence | Scotland |
Correspondence Address | 36 -38 Washington Street Glasgow G3 8AZ Scotland |
Registered Address | 36-38 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alexander Mohammed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,726 |
Current Liabilities | £19,084 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
24 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 July 2013 | Satisfaction of charge 1 in full (4 pages) |
10 June 2013 | Registered office address changed from 1/1 7 Kennedar Drive Glasgow G51 4PX Scotland on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1/1 7 Kennedar Drive Glasgow G51 4PX Scotland on 10 June 2013 (1 page) |
23 April 2013 | Registered office address changed from 36 -38 Washington Street Glasgow G3 8AZ Scotland on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 36 -38 Washington Street Glasgow G3 8AZ Scotland on 23 April 2013 (1 page) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
25 February 2013 | Termination of appointment of Asif Mohammed as a director (1 page) |
25 February 2013 | Termination of appointment of Asif Mohammed as a director (1 page) |
18 February 2013 | Appointment of Mr Asif Mohammed as a director (2 pages) |
18 February 2013 | Appointment of Mr Asif Mohammed as a director (2 pages) |
15 February 2013 | Termination of appointment of Amjad Mohammed as a director (1 page) |
15 February 2013 | Termination of appointment of Amjad Mohammed as a director (1 page) |
12 December 2012 | Company name changed silverburn motor company LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed silverburn motor company LIMITED\certificate issued on 12/12/12
|
13 November 2012 | Company name changed 14PS LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed 14PS LIMITED\certificate issued on 13/11/12
|
12 November 2012 | Termination of appointment of Ramiza Mohammed as a director (1 page) |
12 November 2012 | Termination of appointment of Ramiza Mohammed as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Appointment of Mrs Ramiza Mohammed as a director (2 pages) |
14 August 2012 | Appointment of Mrs Ramiza Mohammed as a director (2 pages) |
30 July 2012 | Termination of appointment of Mohammed Waheed as a director (1 page) |
30 July 2012 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
30 July 2012 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
30 July 2012 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Mohammed Waheed as a director (1 page) |
29 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Company name changed igloo property developments LTD\certificate issued on 21/03/12
|
21 March 2012 | Company name changed igloo property developments LTD\certificate issued on 21/03/12
|
19 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2012 | Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page) |
7 January 2012 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
7 January 2012 | Termination of appointment of Amjad Mohammed as a director (1 page) |
7 January 2012 | Termination of appointment of Amjad Mohammed as a director (1 page) |
7 January 2012 | Appointment of Mr Mohammed Zuber Waheed as a director (2 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 September 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
10 September 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
10 September 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
10 September 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
25 August 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
25 August 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
25 August 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
25 August 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
12 August 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
12 August 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
12 August 2011 | Appointment of Mr Amjad Mohammed as a director (2 pages) |
12 August 2011 | Termination of appointment of Asif Mohammed as a director (1 page) |
26 March 2011 | Current accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
26 March 2011 | Current accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
14 March 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
14 March 2011 | Company name changed integral property developments LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
14 March 2011 | Termination of appointment of Amjad Mohammed as a director (1 page) |
14 March 2011 | Company name changed integral property developments LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Appointment of Mr Asif Mohammed as a director (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|