Linnpark Industrial Estate
Glasgow
G45 9SS
Scotland
Registered Address | 50 Darnley Street McCormick House, 2/5 Noor Group Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tahir Ali Tariq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,278 |
Cash | £19 |
Current Liabilities | £281 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2015 | Termination of appointment of Tahir Ali Tariq as a director on 4 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Tahir Ali Tariq as a director on 4 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Tahir Ali Tariq as a director on 4 August 2015 (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Registered office address changed from 217 Springburn Way Glasgow G21 1DU Scotland to 50 Darnley Street Mccormick House, 2/5 Noor Group Glasgow G41 2SE on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 217 Springburn Way Glasgow G21 1DU Scotland to 50 Darnley Street Mccormick House, 2/5 Noor Group Glasgow G41 2SE on 12 January 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 July 2014 | Registered office address changed from Unit 10, 315 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS to 217 Springburn Way Glasgow G21 1DU on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Unit 10, 315 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS to 217 Springburn Way Glasgow G21 1DU on 15 July 2014 (1 page) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from Unit 10 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS Scotland on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from Unit 10 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS Scotland on 28 April 2014 (1 page) |
27 November 2013 | Director's details changed for Mr Tahir Ali Tariq on 1 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Tahir Ali Tariq on 1 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 2/2 15 Carfin Street Glasgow Lancashire G42 7QA Scotland on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 2/2 15 Carfin Street Glasgow Lancashire G42 7QA Scotland on 27 November 2013 (1 page) |
27 November 2013 | Director's details changed for Mr Tahir Ali Tariq on 1 November 2013 (2 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|