Company NameGML Clothing Ltd
DirectorBalraj Singh Rakhra
Company StatusActive
Company NumberSC423421
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Balraj Singh Rakhra
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Stewart Drive
Clarkston
Glasgow
G76 7EY
Scotland
Director NameMr Rakesh Singh Rakhra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Linndale Grove
Glasgow
G45 0QQ
Scotland
Director NameMr Tarsem Singh Kainth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Morven Drive
Clarkston
Glasgow
G76 7QH
Scotland
Director NameMr Nahar Singh Rakhra
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Stewart Drive
Clarkston
Glasgow
Lanarkshire
G76 7EY
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nahar Singh Rakhra
50.00%
Ordinary
1 at £1Tarsem Kainth
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

31 May 2012Delivered 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

Filing History

20 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 November 2022Registered 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 2022Appointment of Mr Balraj Singh Rakhra as a director on 3 August 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
17 August 2022Cessation of Nahar Singh Rakhra as a person with significant control on 3 August 2022 (1 page)
17 August 2022Termination of appointment of Rakesh Singh Rakhra as a director on 3 August 2022 (1 page)
17 August 2022Termination of appointment of Nahar Singh Rakhra as a director on 3 August 2022 (1 page)
17 August 2022Termination of appointment of Tarsem Singh Kainth as a director on 3 August 2022 (1 page)
17 August 2022Cessation of Tarsem Singh Kainth as a person with significant control on 3 August 2022 (1 page)
17 August 2022Registered 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 2022Notification of Balraj Singh Rakhra as a person with significant control on 3 August 2022 (2 pages)
31 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
12 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
13 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2012Appointment of Mr Tarsem Singh Kainth as a director (2 pages)
10 May 2012Appointment of Mr Tarsem Singh Kainth as a director (2 pages)
10 May 2012Appointment of Mr Nahar Singh Rakhra as a director (2 pages)
10 May 2012Appointment of Mr Nahar Singh Rakhra as a director (2 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)