Clarkston
Glasgow
G76 7XJ
Scotland
Registered Address | 46 Busby Road Clarkston Glasgow G76 7XJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Livia Chaudhary 50.00% Ordinary |
---|---|
1 at £1 | Rahul Chaudhary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £2,614 |
Current Liabilities | £16,139 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
14 July 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2022 | Cessation of Rahul Chaudhary as a person with significant control on 1 January 2017 (1 page) |
11 July 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Registered office address changed from 108 Battlefield Road Glasgow G42 9JN Scotland to 46 Busby Road Clarkston Glasgow G76 7XJ on 7 February 2022 (1 page) |
16 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
16 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 June 2019 | Change of details for Mrs Livia Chaudhary as a person with significant control on 12 June 2019 (2 pages) |
13 June 2019 | Change of details for Mrs Livia Chaudhary as a person with significant control on 12 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Rahul Chaudhary on 13 June 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Director's details changed for Dr Rahul Chaudhary on 2 February 2016 (2 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Dr Rahul Chaudhary on 2 February 2016 (2 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 November 2015 | Registered office address changed from Flat 2 15 Granville Street Glasgow G3 7EE to 108 Battlefield Road Glasgow G42 9JN on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Flat 2 15 Granville Street Glasgow G3 7EE to 108 Battlefield Road Glasgow G42 9JN on 19 November 2015 (1 page) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 May 2014 | Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 May 2014 | Current accounting period shortened from 30 April 2014 to 30 April 2013 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|