Glasgow
G5 8LB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 Malik Riffat Hayat |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Unit 7, 24 Olympia Mall East Kilbride G75 0YG Scotland |
Director Name | Miss Saima Rehmat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 June 2013(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Barrland Street Flat 4/2 Glasgow G41 1RJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Malik Riffat Hayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page) |
26 October 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Appointment of Miss Saima Rehmat as a director (2 pages) |
22 January 2014 | Registered office address changed from 21 Woodlands Court Woodlands Road Glasgow Glasgow G46 7SA Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 84 Barrland Street Suit 84 Glasgow G41 1RJ Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 84 Barrland Street Suit 84 Glasgow G41 1RJ Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 21 Woodlands Court Woodlands Road Glasgow Glasgow G46 7SA Scotland on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of Malik Hayat as a director (1 page) |
22 January 2014 | Termination of appointment of Malik Hayat as a director (1 page) |
22 January 2014 | Appointment of Miss Saima Rehmat as a director (2 pages) |
19 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 October 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Registered office address changed from Unit 7 24 Olympia Mall East Kilbride Glasgow G75 0YG on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from Unit 7 24 Olympia Mall East Kilbride Glasgow G75 0YG on 17 August 2011 (2 pages) |
12 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 July 2011 | Appointment of Malik Riffat Hayat as a director (3 pages) |
8 July 2011 | Appointment of Malik Riffat Hayat as a director (3 pages) |
7 July 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages) |
8 June 2011 | Incorporation (23 pages) |
8 June 2011 | Incorporation (23 pages) |