Aberdeen
AB24 4SH
Scotland
Director Name | Vrushali Kanade |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 South Quarry Mews Gorebridge Midlothian EH23 4GW Scotland |
Registered Address | Unit 3, Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anuj Gandagule 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,844 |
Cash | £22,756 |
Current Liabilities | £18,797 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
26 October 2020 | Administrative restoration application (3 pages) |
---|---|
26 October 2020 | Confirmation statement made on 14 August 2020 with no updates (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
26 October 2020 | Confirmation statement made on 14 August 2019 with no updates (2 pages) |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 April 2017 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Anuj Gandagule on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Anuj Gandagule on 27 July 2016 (2 pages) |
29 October 2015 | Director's details changed for Vrushali Kanade on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Anuj Gandagule on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Anuj Gandagule on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Vrushali Kanade on 29 October 2015 (2 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 June 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Incorporation (37 pages) |
14 August 2012 | Incorporation (37 pages) |