Bothwell
Glasgow
G71 8BS
Scotland
Director Name | Mr Inderjit Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Inderjit Singh 50.00% Ordinary |
---|---|
1 at £1 | Sukdev Singh Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,684 |
Cash | £5,565 |
Current Liabilities | £233,064 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 21 November 2016 (overdue) |
---|
22 March 2018 | Resolutions
|
---|---|
22 March 2018 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 March 2018 (2 pages) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 January 2015 | Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 November 2014 | Director's details changed for Mr Inderjit Singh on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Inderjit Singh on 12 November 2014 (2 pages) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|