Glasgow
G41 3RG
Scotland
Secretary Name | Mr Sohail Raza Chaudhry |
---|---|
Status | Current |
Appointed | 03 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mr Sohail Raza Chaudhry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mrs Naghmana Kanwal Chaudhry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Director Name | Mrs Naghmana Kanwal Chaudhry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Secretary Name | Mr Sohail Raza Chaudhry |
---|---|
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
Telephone | 0141 6322444 |
---|---|
Telephone region | Glasgow |
Registered Address | 1353 Pollokshaws Road Glasgow G41 3RG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Saleh Chaudhry 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 August 2014 | Delivered on: 20 August 2014 Persons entitled: Eastern Finance International Classification: A registered charge Particulars: Flat 1/1, 122 darnley street, glasgow GLA115577. Outstanding |
---|---|
23 April 2014 | Delivered on: 10 May 2014 Persons entitled: Eastern Finance Internationalq Classification: A registered charge Particulars: Being the right hand house, on the ground floor of the tenement g/r 2 newton terrace paisley REN16485. Outstanding |
23 April 2014 | Delivered on: 10 May 2014 Persons entitled: Eastern Finance International Classification: A registered charge Particulars: House no 4, 1610 paisley road west glasgow GLA138433. Outstanding |
23 April 2014 | Delivered on: 10 May 2014 Persons entitled: Eastern Finance International Classification: A registered charge Particulars: Middle house on the top floor of the tenement 30 broomlands street paisley retn 196636. Outstanding |
29 September 2011 | Delivered on: 6 October 2011 Persons entitled: Eastern Finance International Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 caledonia street paisley REN81450. Outstanding |
22 August 2011 | Delivered on: 8 September 2011 Persons entitled: Eastern Finance International Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The lefthand first floor flatted dwellinghouse known as 1/1, 1 clutha street, glasgow, title number GLA83306. Outstanding |
23 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Naghmana Kanwal Chaudhry as a director on 3 March 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Naghmana Kanwal Chaudhry as a director on 3 March 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages) |
1 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages) |
1 August 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
1 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages) |
1 August 2015 | Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages) |
1 August 2015 | Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages) |
1 August 2015 | Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page) |
1 August 2015 | Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages) |
1 August 2015 | Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 August 2014 | Registration of charge SC4034630006, created on 15 August 2014 (7 pages) |
20 August 2014 | Registration of charge SC4034630006, created on 15 August 2014 (7 pages) |
10 May 2014 | Registration of charge 4034630003 (9 pages) |
10 May 2014 | Registration of charge 4034630004 (8 pages) |
10 May 2014 | Registration of charge 4034630005 (7 pages) |
10 May 2014 | Registration of charge 4034630003 (9 pages) |
10 May 2014 | Registration of charge 4034630005 (7 pages) |
10 May 2014 | Registration of charge 4034630004 (8 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
4 April 2014 | Termination of appointment of Sohail Chaudhry as a secretary (1 page) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|