London
SW1Y 6AH
Director Name | Mr Ananth Steven Singh Chhoker |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 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 Alan James Reid |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 122 Old Manse Road Wishaw North Lanarkshire ML2 0EP Scotland |
Secretary Name | Jacqueline Reid |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Old Manse Road Wishaw North Lanarkshire ML2 0EP Scotland |
Director Name | Mr David Graham Welch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Menteith House 29 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alan James Reid 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,597 |
Cash | £42,778 |
Current Liabilities | £32,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
23 June 2020 | Director's details changed for Mr Alan James Reid on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Alan James Reid as a person with significant control on 1 April 2017 (2 pages) |
23 June 2020 | Change of details for Mrs Jacqueline Reid as a person with significant control on 1 April 2017 (2 pages) |
23 June 2020 | Secretary's details changed for Jacqueline Reid on 23 June 2020 (1 page) |
23 June 2020 | Director's details changed for Mr Alan James Reid on 1 April 2017 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2018 | Notification of Alan James Reid as a person with significant control on 6 April 2016 (2 pages) |
27 August 2018 | Notification of Jacqueline Reid as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to Menteith House 29 Park Circus Glasgow Glasgow G3 6AP on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to Menteith House 29 Park Circus Glasgow Glasgow G3 6AP on 19 November 2014 (1 page) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Appointment of Jacqueline Reid as a secretary (2 pages) |
12 May 2011 | Appointment of Jacqueline Reid as a secretary (2 pages) |
12 May 2011 | Appointment of Alan James Reid as a director (2 pages) |
12 May 2011 | Appointment of Alan James Reid as a director (2 pages) |
15 April 2011 | Registered office address changed from 14 Camellia Drive Wishaw North Lanarkshire ML2 0FF United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2011 | Registered office address changed from 14 Camellia Drive Wishaw North Lanarkshire ML2 0FF United Kingdom on 15 April 2011 (2 pages) |
8 April 2011 | Incorporation (23 pages) |
8 April 2011 | Incorporation (23 pages) |