Greenock
PA16 8HT
Scotland
Director Name | Mr Baljinder Singh Boparai |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2012(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 131a Finnart Street Greenock PA16 8HT Scotland |
Secretary Name | Mr Baljinder Boparai |
---|---|
Status | Closed |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131a Finnart Street Greenock PA16 8HT Scotland |
Director Name | Mr Gurdeep Boparai |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 131a Finnart Street Greenock PA16 8HT Scotland |
Director Name | Mr Amarjit Singh Boparai |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 131a Finnart Street Greenock PA16 8HT Scotland |
Director Name | Mr Gurdeep Singh Boparai |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 January 2022) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 54 Captain Street Greenock PA15 4LQ Scotland |
Website | costcutter.com |
---|---|
Telephone | 07 652977161 |
Telephone region | Mobile |
Registered Address | 54 Captain Street Greenock PA15 4LQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
1 at £1 | Amirjit Boparai 25.00% Ordinary |
---|---|
1 at £1 | Aravinder Boparai 25.00% Ordinary |
1 at £1 | Baljinder Boparai 25.00% Ordinary |
1 at £1 | Gurdeep Boparai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,023 |
Cash | £189,950 |
Current Liabilities | £281,812 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
12 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 October 2014 | Director's details changed for Mr Amirjit Singh Boparai on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Amirjit Singh Boparai on 28 October 2014 (2 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Termination of appointment of Gurdeep Boparai as a director (1 page) |
29 April 2013 | Termination of appointment of Gurdeep Boparai as a director (1 page) |
29 April 2013 | Appointment of Mr Gurdeep Singh Boparai as a director (2 pages) |
29 April 2013 | Appointment of Mr Gurdeep Singh Boparai as a director (2 pages) |
3 July 2012 | Incorporation (29 pages) |
3 July 2012 | Incorporation (29 pages) |