Glasgow
G42 8ES
Scotland
Secretary Name | Mrs Nimisha Patel |
---|---|
Status | Current |
Appointed | 01 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 680 Cathcart Road Glasgow G42 8ES Scotland |
Director Name | Mrs Nimisha Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2014(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 680 Cathcart Road Glasgow G42 8ES Scotland |
Registered Address | 680 Cathcart Road Glasgow G42 8ES Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Nilesh Mansukhlal Patel 60.00% Ordinary |
---|---|
40 at £1 | Nimisha Nilesh Patel 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,611 |
Cash | £71,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
22 May 2014 | Termination of appointment of Nimisha Patel as a director (1 page) |
22 May 2014 | Appointment of Mrs Nimisha Patel as a secretary (2 pages) |
22 May 2014 | Appointment of Mrs Nimisha Patel as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Nimisha Patel as a director (1 page) |
21 May 2014 | Appointment of Mrs Nimisha Patel as a director (2 pages) |
21 May 2014 | Appointment of Mrs Nimisha Patel as a director (2 pages) |
21 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (3 pages) |
21 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2012 | Director's details changed for Mr Nilesh Mansukhlal Patel on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Nilesh Mansukhlal Patel on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Nilesh Mansukhlal Patel on 2 October 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Nilesh Mansukhlal Patel on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Nilesh Mansukhlal Patel on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Registered office address changed from 28 Scarba Drive Glasgow G43 1JJ United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 28 Scarba Drive Glasgow G43 1JJ United Kingdom on 20 March 2012 (1 page) |
24 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
24 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 September 2011 | Incorporation (20 pages) |
21 September 2011 | Incorporation (20 pages) |