Airdrie
ML6 9BU
Scotland
Secretary Name | Mrs Gayatri Singh |
---|---|
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
Director Name | Dr Krishna Singh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 105 Forrest Street Airdrie ML6 7AR Scotland |
Registered Address | 5 Victoria Place Airdrie ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gayatri Singh 50.00% Ordinary |
---|---|
1 at £1 | Krishna Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £6,572 |
Current Liabilities | £392,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
3 April 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 August 2021 | Secretary's details changed for Mrs Gayatri Singh on 5 August 2021 (1 page) |
5 August 2021 | Director's details changed for Mrs Gayatri Singh on 5 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mrs Gayatri Singh on 5 August 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Registered office address changed from 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland to 5 Victoria Place Airdrie ML6 9BU on 19 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU Scotland to 26 Blenheim Avenue Stepps Glasgow G33 6DP on 19 March 2020 (1 page) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Registered office address changed from 105 Forrest Street Airdrie ML6 7AR to 5 Victoria Place Airdrie ML6 9BU on 28 June 2018 (1 page) |
14 June 2018 | Cessation of Krishna Singh as a person with significant control on 12 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Krishna Singh as a director on 12 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Incorporation (26 pages) |
19 March 2012 | Incorporation (26 pages) |