Glasgow
G2 6HJ
Scotland
Director Name | Mr Sunil Kumar Sharma |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 110, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ Scotland |
Secretary Name | Jasbir Gill |
---|---|
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 110, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ Scotland |
Website | www.gws-business.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2587491 |
Telephone region | Glasgow |
Registered Address | 50 Wellington Street, Suite 110/111 Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Jasbir Gill 50.00% Ordinary |
---|---|
10 at £1 | Sunil Sharma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,089 |
Cash | £10,074 |
Current Liabilities | £7,205 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (3 pages) |
25 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 May 2016 | Registered office address changed from 50 Wellington Street Suite 110/111 Glasgow G2 6HJ to 50 Wellington Street, Suite 110/111 Glasgow G2 6HJ on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from 50 Wellington Street Suite 110/111 Glasgow G2 6HJ to 50 Wellington Street, Suite 110/111 Glasgow G2 6HJ on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 September 2014 | Registered office address changed from Suite 110, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 110/111 Glasgow G2 6HJ on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Suite 110, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 50 Wellington Street Suite 110/111 Glasgow G2 6HJ on 18 September 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Jasbir Singh Gill on 14 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from Suite 110 50 Wellington Street Glasgow G2 6HJ Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 3/9 111 Union Street Glasgow Lanarkshire G1 3TA Scotland on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Jasbir Gill on 14 May 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Sunil Sharma on 14 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from Suite 3/9 111 Union Street Glasgow Lanarkshire G1 3TA Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 3/9 111 Union Street Glasgow Lanarkshire G1 3TA Scotland on 6 June 2014 (1 page) |
6 June 2014 | Director's details changed for Mr Sunil Sharma on 14 May 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Jasbir Gill on 14 May 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 110 50 Wellington Street Glasgow G2 6HJ Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Suite 110 50 Wellington Street Glasgow G2 6HJ Scotland on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Jasbir Singh Gill on 14 May 2014 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Incorporation (22 pages) |
11 May 2012 | Incorporation (22 pages) |