Clyde Shopping Centre
Clydebank
Dunbartonshire
G81 2UA
Scotland
Director Name | Mr Mohammad Ejaz Pirzada |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Milnpark Street Glasgow G41 1BB Scotland |
Registered Address | Unit 48 Sylvania Way Clyde Shopping Centre Clydebank Dunbartonshire G81 2UA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £1 | Mohammad Ejaz Pirzada 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Appointment of Gary Singh as a director (2 pages) |
31 March 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Mohammad Pirzada as a director (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Mohammad Ejaz Pirzada on 30 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page) |
1 November 2013 | Registered office address changed from Unit 5 Kingsgate Centre Dunfermline KY12 7QU on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from Unit 5 Kingsgate Centre Dunfermline KY12 7QU on 1 November 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
14 September 2012 | Incorporation (21 pages) |