Glasgow
G2 6AE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Sohan Singh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37-39 Hope Street Glasgow G2 6AE Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37-39 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sohan Singh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 September 2021 | Notification of Amitoj Randhawa as a person with significant control on 15 June 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
21 September 2021 | Cessation of Sohan Singh as a person with significant control on 15 June 2021 (1 page) |
23 June 2021 | Termination of appointment of Sohan Singh as a director on 15 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Amitoj Randawa as a director on 15 June 2021 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 April 2019 | Notification of Sohan Singh as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Registered office address changed from 35-37 Hope Street Glasgow G2 6AE Scotland to 37-39 Hope Street Glasgow G2 6AE on 2 April 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
8 January 2018 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8OX to 35-37 Hope Street Glasgow G2 6AE on 8 January 2018 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 28 May 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Sohan Singh as a director (3 pages) |
6 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
6 April 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
6 April 2011 | Appointment of Sohan Singh as a director (3 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
16 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
16 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 March 2011 | Incorporation (24 pages) |
4 March 2011 | Incorporation (24 pages) |