8 Elliot Place
Glasgow
G3 8EP
Scotland
Director Name | Mr Harminder Singh Shergill |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mrs Jaginder Majhu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Nitesh Singh Majhu |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Mr Anish Singh Majhu |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Registered Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Sanjay Majhu 60.00% Ordinary |
---|---|
40 at £1 | Harminder Shergill 40.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 March 2024 (1 week ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
6 March 2017 | Delivered on: 8 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 October 2015 | Delivered on: 7 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 September 2022 | Registered office address changed from 23 Crow Road Glasgow G11 7RT to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022 (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 July 2019 | Appointment of Mr Anish Majhu as a director on 8 July 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 April 2019 | Notification of Jaginder Majhu as a person with significant control on 1 May 2016 (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 March 2017 | Registration of charge SC4200560002, created on 6 March 2017 (17 pages) |
8 March 2017 | Registration of charge SC4200560002, created on 6 March 2017 (17 pages) |
23 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
22 November 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
22 November 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
14 July 2016 | Appointment of Mr Nitesh Singh Majhu as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Nitesh Singh Majhu as a director on 13 July 2016 (2 pages) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 March 2016 | Appointment of Mrs Jaginder Majhu as a director on 1 April 2015 (2 pages) |
3 March 2016 | Appointment of Mrs Jaginder Majhu as a director on 1 April 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 October 2015 | Registration of charge SC4200560001, created on 6 October 2015 (17 pages) |
7 October 2015 | Registration of charge SC4200560001, created on 6 October 2015 (17 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 March 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Director's details changed for Mr Harminder Majhu on 21 March 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Harminder Majhu on 21 March 2012 (2 pages) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|