Glasgow
G77 5AE
Scotland
Registered Address | 154 Reid Street Glasgow G40 4EN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Ahsan Ulhaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,488 |
Cash | £5,192 |
Current Liabilities | £151,084 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 500-510 victoria road, glasgow, G42 8PQ and 2-4 albert avenue, glasgow, G42 8RE being the subjects registered in the land register of scotland under title number GLA154238. Outstanding |
---|---|
23 September 2016 | Delivered on: 28 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 October 2015 | Delivered on: 24 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 240 aikenhead road, glasgow GLA93515. Outstanding |
3 June 2015 | Delivered on: 6 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 19 paidmyre road, newton mearns, glasgow (title number REN137587). Outstanding |
27 May 2015 | Delivered on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 30 netherton avenue, glasgow. Gla 171913. Outstanding |
16 January 2013 | Delivered on: 23 January 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat a 263 kelvindale road glasgow gla 43742. Outstanding |
16 January 2013 | Delivered on: 23 January 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 torrisdale street glasgow GLA83774. Outstanding |
17 March 2023 | Delivered on: 6 April 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 110, 112 and 114 salkeld street, glasgow, G5 8HE and registered in the land register of scotland under title number GLA41419.. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 1/1, 453 victoria road glasgow and registered in the land register of scotland under title number GLA86904. For further information please see the charging instrument. Outstanding |
20 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 28 gilmourton crescent, newton mearns, glasgow, G77 5AE and registered in the land register of scotland under title number REN99323.. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as the shop at 10 torrisdale street, glasgow, G42 8PZ and registered in the land register of scotland under title number GLA83774. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as tirconaills, 500-510 victoria road, glasgow, G42 8PQ and 2-4 albert avenue, glasgow, G42 8RE and registered in the land register of scotland under title number GLA154238. For further information please see the charging instrument. Outstanding |
4 January 2013 | Delivered on: 12 January 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 gilmerton crescent newton mearns glasgow ren 99323. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as the 0/2, 96 niddrie road, glasgow, G42 8PU and registered in the land register of scotland under title number GLA6800. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 1/2, 30 niddrie road, glasgow, G42 8NS and registered in the land register of scotland under title number GLA1420. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 329 victoria road, glasgow, G42 7SA and registered in the land register of scotland under title number GLA194131.. For further information please see the charging instrument. Outstanding |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The subjects known as 1/2, 240 aikenhead road, glasgow, G42 0QL and registered in the land register of scotland under title number GLA93515. For further information please see the charging instrument. Outstanding |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming eighty nine f, mallets view, newton meams,glasgow, gil 6FD being the south eastmost flat on the second floor above the lower ground floor of the block eighty nine mallets view and registered in the land register of scotland under title number REN127938. Outstanding |
3 July 2017 | Delivered on: 4 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as 110, 112 and 114 salkeld street, glasgow, G5 8HE, being the subjects registered under title number gla 41419. Outstanding |
7 October 2016 | Delivered on: 11 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 the laurels, newton mearns, glasgow, G77 6XR being the subjects registered in the land register of scotland under title number REN66765. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the shop premises at 7 preston street, glasgow, G42 7PR being the subjects registered in the land register of scotland under title number GLA176767. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 28 allison street, glasgow, G42 8NN being the single shop premises situated on the ground floor of the tenement 28 to 34 (even numbers) allison street and 80 to 84 (even numbers) niddrie road and registered in the land register of scotland under title number GLA165797. Outstanding |
13 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
21 January 2020 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
21 January 2020 | Notification of Ahsan Ulhaq as a person with significant control on 21 January 2020 (2 pages) |
27 February 2019 | Registered office address changed from 27 Gilmourton Crescent Newton Mearns Glasgow G77 5AE to 121 Moffat Street Glasgow Strathclyde G5 0nd on 27 February 2019 (2 pages) |
28 June 2018 | Registration of charge SC4108530014, created on 21 June 2018 (7 pages) |
30 April 2018 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
27 April 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
4 July 2017 | Registration of charge SC4108530013, created on 3 July 2017 (6 pages) |
4 July 2017 | Registration of charge SC4108530013, created on 3 July 2017 (6 pages) |
11 October 2016 | Registration of charge SC4108530012, created on 7 October 2016 (7 pages) |
11 October 2016 | Registration of charge SC4108530012, created on 7 October 2016 (7 pages) |
30 September 2016 | Registration of charge SC4108530010, created on 29 September 2016 (7 pages) |
30 September 2016 | Registration of charge SC4108530009, created on 29 September 2016 (7 pages) |
30 September 2016 | Registration of charge SC4108530010, created on 29 September 2016 (7 pages) |
30 September 2016 | Registration of charge SC4108530009, created on 29 September 2016 (7 pages) |
30 September 2016 | Registration of charge SC4108530011, created on 29 September 2016 (6 pages) |
30 September 2016 | Registration of charge SC4108530011, created on 29 September 2016 (6 pages) |
28 September 2016 | Registration of charge SC4108530008, created on 23 September 2016 (16 pages) |
28 September 2016 | Registration of charge SC4108530008, created on 23 September 2016 (16 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 March 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-03-25
|
24 October 2015 | Registration of charge SC4108530007, created on 22 October 2015 (8 pages) |
24 October 2015 | Registration of charge SC4108530007, created on 22 October 2015 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 June 2015 | Registration of charge SC4108530006, created on 3 June 2015 (9 pages) |
6 June 2015 | Registration of charge SC4108530006, created on 3 June 2015 (9 pages) |
6 June 2015 | Registration of charge SC4108530006, created on 3 June 2015 (9 pages) |
29 May 2015 | Registration of charge SC4108530005, created on 27 May 2015 (8 pages) |
29 May 2015 | Registration of charge SC4108530005, created on 27 May 2015 (8 pages) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2011 | Incorporation (49 pages) |
8 November 2011 | Incorporation (49 pages) |