Bothwell
Glasgow
G71 8BS
Scotland
Director Name | Mr Inderjit Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Inderjit Singh 50.00% Ordinary |
---|---|
1 at £1 | Sukdev Singh Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,976 |
Cash | £38,876 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2019 | Notice of final meeting of creditors (3 pages) |
15 March 2018 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 15 March 2018 (2 pages) |
15 March 2018 | Court order notice of winding up (1 page) |
15 March 2018 | Notice of winding up order (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page) |
2 May 2012 | Director's details changed for Mr Inderjit Singh on 23 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Inderjit Singh on 23 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Sukdev Singh Gill on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Inderjit Singh on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Inderjit Singh on 14 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Sukdev Singh Gill on 14 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
14 March 2012 | Appointment of Mr Inderjit Singh as a director (2 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Appointment of Mr Sukdev Singh Gill as a director (2 pages) |
14 March 2012 | Appointment of Mr Inderjit Singh as a director (2 pages) |
14 March 2012 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
14 March 2012 | Incorporation
|
14 March 2012 | Appointment of Mr Sukdev Singh Gill as a director (2 pages) |