Glasgow
Lanarkshire
G2 2ND
Scotland
Director Name | Mr Parmjit Binning |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | House 19a Modeltown Phagwara Punjab India |
Secretary Name | Parmjit Binning |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | House 19a Modeltown Phagwara Punjab India |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Harjit Binning 51.00% Ordinary |
---|---|
49 at £1 | Parmjit Binning 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
3 August 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
25 April 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
9 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
9 May 2022 | Change of details for Harjit Binning as a person with significant control on 29 October 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
6 May 2022 | Cessation of Parmjit Binning as a person with significant control on 29 October 2021 (1 page) |
6 May 2022 | Termination of appointment of Parmjit Binning as a secretary on 29 October 2021 (1 page) |
6 May 2022 | Appointment of Mrs Harjit Binning as a director on 29 October 2021 (2 pages) |
6 May 2022 | Termination of appointment of Parmjit Binning as a director on 29 October 2021 (1 page) |
28 April 2022 | Change of details for Harjit Binning as a person with significant control on 21 October 2021 (2 pages) |
21 April 2022 | Registered office address changed from 91 Lancefield Street Glasgow G3 8HZ to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on 21 April 2022 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
22 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
5 November 2019 | Change of details for Parmjit Binning as a person with significant control on 5 November 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
10 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Accounts made up to 31 March 2013 (2 pages) |
3 March 2014 | Accounts made up to 31 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Incorporation (37 pages) |
27 March 2012 | Incorporation (37 pages) |