Glasgow
G40 3DP
Scotland
Registered Address | 610 Cathcart Road Glasgow G42 8AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Sunail Marwaha 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£730 |
Cash | £11,311 |
Current Liabilities | £56,987 |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2022 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (11 months from now) |
23 June 2015 | Delivered on: 24 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
15 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 May 2020 | Change of details for Mr Sunil Kumar Marwaha as a person with significant control on 1 May 2020 (2 pages) |
24 May 2020 | Director's details changed for Mr Sunil Kumar Marwaha on 1 May 2020 (2 pages) |
25 April 2020 | Notification of Sunil Kumar Marwaha as a person with significant control on 1 April 2019 (2 pages) |
25 April 2020 | Withdrawal of a person with significant control statement on 25 April 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Registration of charge SC4475480001, created on 23 June 2015 (8 pages) |
24 June 2015 | Registration of charge SC4475480001, created on 23 June 2015 (8 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Sunil Kumar Marwaha on 1 April 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Sunil Kumar Marwaha on 1 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Sunil Kumar Marwaha on 1 April 2014 (2 pages) |
6 September 2013 | Director's details changed for Sunail Marwaha on 12 April 2013 (2 pages) |
6 September 2013 | Director's details changed for Sunail Marwaha on 12 April 2013 (2 pages) |
30 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 August 2013 | Registered office address changed from 360 Duke Street Glasgow Glasgow G31 1RE Scotland on 30 August 2013 (1 page) |
30 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 August 2013 | Registered office address changed from 360 Duke Street Glasgow Glasgow G31 1RE Scotland on 30 August 2013 (1 page) |
12 April 2013 | Incorporation (22 pages) |
12 April 2013 | Incorporation (22 pages) |