Uddingston
Glasgow
G71 6HF
Scotland
Director Name | Mr Ajay Varma |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 652 Old Edinburgh Road Uddingston Glasgow G71 6HF Scotland |
Director Name | Mr Vijay Varma |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 652 Old Edinburgh Road Uddingston Glasgow G71 6HF Scotland |
Registered Address | 652 Old Edinburgh Road Uddingston Glasgow G71 6HF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
80 at £1 | Vijay Varma 80.00% Ordinary |
---|---|
20 at £1 | Ajay Varma 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,657 |
Cash | £3,860 |
Current Liabilities | £11,886 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
5 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
4 March 2022 | Termination of appointment of Vijay Varma as a director on 28 February 2022 (1 page) |
4 March 2022 | Appointment of Mr Vijay Varma as a director on 28 February 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Ajay Varma as a director on 28 February 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from 24 Robslee Road Thornliebank Glasgow G46 6AA United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 24 Robslee Road Thornliebank Glasgow G46 6AA United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|