Dumbarton
Glasgow
G82 1BF
Scotland
Director Name | Mrs Shahida Rauf |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Millside Road Peterculter Aberdeenshire AB14 0WG Scotland |
Secretary Name | Mr Mohammed Rauf |
---|---|
Status | Resigned |
Appointed | 06 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 41 Millside Road Peterculter Aberdeen Aberdeenshire AB14 0WG Scotland |
Director Name | Mr Mohaamed Rauf |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 177-179 North Deeside Road Peterculter Aberdeenshire AB14 0UJ Scotland |
Telephone | 01224 733160 |
---|---|
Telephone region | Aberdeen |
Registered Address | 177-179 North Deeside Road Peterculter Aberdeenshire AB14 0UJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Year | 2013 |
---|---|
Net Worth | £8,051 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Termination of appointment of Mohaamed Rauf as a director on 8 May 2015 (1 page) |
31 December 2016 | Termination of appointment of Mohaamed Rauf as a director on 8 May 2015 (1 page) |
31 December 2016 | Termination of appointment of Mohammed Rauf as a secretary on 8 May 2015 (1 page) |
31 December 2016 | Termination of appointment of Mohammed Rauf as a secretary on 8 May 2015 (1 page) |
8 June 2016 | Appointment of Mr Mohaamed Rauf as a director on 29 March 2015 (2 pages) |
8 June 2016 | Appointment of Mr Mohaamed Rauf as a director on 29 March 2015 (2 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Shahida Rauf as a director on 1 January 2015 (1 page) |
18 March 2016 | Termination of appointment of Shahida Rauf as a director on 1 January 2015 (1 page) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
10 April 2012 | Director's details changed for Mrs Shahida Rauf on 29 March 2011 (2 pages) |
10 April 2012 | Director's details changed for Mrs Shahida Rauf on 29 March 2011 (2 pages) |
10 April 2012 | Registered office address changed from Peterculter Po and Shop 177-179 North Deeside Road Peterculter Aberdeen Aberdeenshire AB14 0UJ Scotland on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Peterculter Po and Shop 177-179 North Deeside Road Peterculter Aberdeen Aberdeenshire AB14 0UJ Scotland on 10 April 2012 (1 page) |
10 April 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 May 2011 | Termination of appointment of Shabana Aziz as a director (1 page) |
3 May 2011 | Termination of appointment of Shabana Aziz as a director (1 page) |
6 April 2011 | Appointment of Mr Mohammed Rauf as a secretary (2 pages) |
6 April 2011 | Appointment of Mr Mohammed Rauf as a secretary (2 pages) |
28 March 2011 | Registered office address changed from 27 Mosswater Wynd Smithstone Glasgow North Lanarkshire G68 9JU Scotland on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 27 Mosswater Wynd Smithstone Glasgow North Lanarkshire G68 9JU Scotland on 28 March 2011 (1 page) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|