Clarkston
Glasgow
G76 7EY
Scotland
Director Name | Mr Rakesh Singh Rakhra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Linndale Grove Glasgow G45 0QQ Scotland |
Director Name | Mr Tarsem Singh Kainth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Morven Drive Clarkston Glasgow G76 7QH Scotland |
Director Name | Mr Nahar Singh Rakhra |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Stewart Drive Clarkston Glasgow Lanarkshire G76 7EY Scotland |
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nahar Singh Rakhra 50.00% Ordinary |
---|---|
1 at £1 | Tarsem Kainth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
31 May 2012 | Delivered on: 9 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 November 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page) |
17 August 2022 | Appointment of Mr Balraj Singh Rakhra as a director on 3 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
17 August 2022 | Cessation of Nahar Singh Rakhra as a person with significant control on 3 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Rakesh Singh Rakhra as a director on 3 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Nahar Singh Rakhra as a director on 3 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Tarsem Singh Kainth as a director on 3 August 2022 (1 page) |
17 August 2022 | Cessation of Tarsem Singh Kainth as a person with significant control on 3 August 2022 (1 page) |
17 August 2022 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 17 August 2022 (1 page) |
17 August 2022 | Notification of Balraj Singh Rakhra as a person with significant control on 3 August 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2012 | Appointment of Mr Tarsem Singh Kainth as a director (2 pages) |
10 May 2012 | Appointment of Mr Tarsem Singh Kainth as a director (2 pages) |
10 May 2012 | Appointment of Mr Nahar Singh Rakhra as a director (2 pages) |
10 May 2012 | Appointment of Mr Nahar Singh Rakhra as a director (2 pages) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|