Giffnock
Glasgow
G46 6RG
Scotland
Director Name | Ms Utther Tarannum Syeeda |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
Registered Address | 1 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
1 at £1 | John Burns 50.00% Ordinary |
---|---|
1 at £1 | Tarannum Syed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,506 |
Current Liabilities | £98,928 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
4 March 2021 | Delivered on: 13 March 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects situated at and known as 51 maple terrace, east kilbride, glasgow G75 9EF, being the whole subjects registered in the land register of scotland under title number LAN85604. Outstanding |
---|---|
22 February 2021 | Delivered on: 28 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the property forming and known as 129 lyttleton, east kilbride, glasgow G75 9BS, being the whole subjects registered in the land register of scotland under title number LAN37302. Outstanding |
19 February 2021 | Delivered on: 28 February 2021 Persons entitled: Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the property forming and known as 47 pine crescent, glasgow G75 9HJ, being the whole subjects registered in the land register of scotland under title number LAN97403. Outstanding |
19 January 2021 | Delivered on: 8 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the property forming and known as 47 pine crescent, glasgow G75 9HJ, being the whole subjects registered in the land register of scotland under title number LAN97403. Outstanding |
19 January 2021 | Delivered on: 8 February 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the property forming and known as 129 lyttleton, east kilbride, glasgow G75 9BS, being the whole subjects registered in the land register of scotland under title number LAN37302. Outstanding |
13 February 2024 | Change of details for Ms Utther Tarannum Syeeda as a person with significant control on 12 February 2024 (2 pages) |
---|---|
12 February 2024 | Change of details for Mr John Norman Burns as a person with significant control on 12 February 2024 (2 pages) |
12 February 2024 | Director's details changed for Ms Utther Tarannum Syeeda on 12 February 2024 (2 pages) |
12 February 2024 | Change of details for Ms Utther Tarannum Syeeda as a person with significant control on 12 February 2024 (2 pages) |
12 February 2024 | Change of details for Mr John Burns as a person with significant control on 12 February 2024 (2 pages) |
12 February 2024 | Director's details changed for Mr John Burns on 12 February 2024 (2 pages) |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
29 December 2022 | Satisfaction of charge SC4264290003 in full (4 pages) |
6 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2022 | Registered office address changed from 17 Suntroy Grove Jackton Glasgow G75 8SR to 1 Woodvale Avenue Giffnock Glasgow G46 6RG on 5 October 2022 (1 page) |
5 October 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
13 March 2021 | Registration of charge SC4264290005, created on 4 March 2021 (5 pages) |
28 February 2021 | Registration of charge SC4264290003, created on 19 February 2021 (8 pages) |
28 February 2021 | Satisfaction of charge SC4264290001 in full (1 page) |
28 February 2021 | Satisfaction of charge SC4264290002 in full (1 page) |
28 February 2021 | Registration of charge SC4264290004, created on 22 February 2021 (8 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 February 2021 | Registration of charge SC4264290002, created on 19 January 2021 (8 pages) |
8 February 2021 | Registration of charge SC4264290001, created on 19 January 2021 (8 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 February 2020 | Second filing of Confirmation Statement dated 02/11/2016 (7 pages) |
7 February 2020 | Director's details changed for Mrs Tarannum Syed on 7 February 2020 (2 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 02/11/2016 (11 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 2 November 2016 with updates
|
20 June 2017 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Director's details changed for Mrs Tarannum Syed on 19 June 2014 (2 pages) |
30 June 2015 | Director's details changed for Mrs Tarannum Syed on 19 June 2014 (2 pages) |
30 June 2015 | Director's details changed for Mr John Burns on 17 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr John Burns on 17 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT to 17 Suntroy Grove Jackton Glasgow G75 8SR on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 4D Auchingramont Road, Hamilton ML3 6JT to 17 Suntroy Grove Jackton Glasgow G75 8SR on 18 March 2015 (1 page) |
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|