Greenock
PA16 8JG
Scotland
Director Name | Charanveer Singh Lalley |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 101 Newton Street Greenock PA16 8JG Scotland |
Director Name | Mr Harminder Singh Lalley |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 201 Auchmead Road Greenock PA16 0LN Scotland |
Director Name | Mr Amarjit Singh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland |
Director Name | Harminder Singh Lalley |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 101 Newton Street Greenock PA16 8JG Scotland |
Registered Address | 179a Dalrymple Street Greenock Inverclyde PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Charahveer Singh Lalley 33.33% Ordinary |
---|---|
100 at £1 | Harminder Singh Lalley 33.33% Ordinary |
100 at £1 | Jasbir Kaur Lalley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,701 |
Cash | £54,883 |
Current Liabilities | £94,208 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
18 September 2012 | Delivered on: 2 October 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
---|---|
15 October 2020 | Notification of a person with significant control statement (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
5 October 2020 | Cessation of Charanveer Singh Lalley as a person with significant control on 5 May 2020 (1 page) |
5 October 2020 | Cessation of Jasbir Kaur Lalley as a person with significant control on 5 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Amarjit Singh as a director on 1 May 2020 (2 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
22 April 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
2 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
1 October 2018 | Appointment of Mr Harminder Singh Lalley as a director on 1 October 2018 (2 pages) |
13 July 2018 | Termination of appointment of Harminder Singh Lalley as a director on 1 May 2018 (1 page) |
9 July 2018 | Registered office address changed from 201 Auchmead Road Greenock Inverclyde PA16 0LN to 179a Dalrymple Street Greenock Inverclyde PA15 1BX on 9 July 2018 (1 page) |
2 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 September 2017 | Change of details for Charahveer Singh Lalley as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Charahveer Singh Lalley as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Charahveer Singh Lalley on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Charahveer Singh Lalley on 13 September 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|