Glasgow
G41 1EJ
Scotland
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Salman Muzaffar Ahmad |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2016) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.entwrx.com |
---|
Registered Address | Floor 4 101 Portman Street Glasgow G41 1EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Salman Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,603 |
Cash | £14,620 |
Current Liabilities | £81,817 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 22 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (12 months from now) |
1 December 2020 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
1 December 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG to Floor 4 101 Portman Street Glasgow Glasgow G41 1EJ on 25 June 2020 (1 page) |
29 January 2020 | Current accounting period shortened from 30 April 2019 to 30 August 2018 (1 page) |
15 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Notification of Salman Ahmad as a person with significant control on 1 January 2017 (2 pages) |
15 August 2017 | Notification of Salman Ahmad as a person with significant control on 1 January 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 June 2016 | Termination of appointment of Salman Ahmad as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Salman Ahmad as a director on 15 June 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (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) |
20 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on 2 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register(s) moved to registered office address (1 page) |
11 June 2014 | Register(s) moved to registered office address (1 page) |
27 May 2014 | Appointment of Dr Ihsan Riaz as a director (2 pages) |
27 May 2014 | Appointment of Dr Ihsan Riaz as a director (2 pages) |
22 May 2014 | Register(s) moved to registered inspection location (1 page) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages) |
22 May 2014 | Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages) |
22 May 2014 | Director's details changed for Dr Salman Ahmad on 1 September 2013 (2 pages) |
22 May 2014 | Register inspection address has been changed (1 page) |
22 May 2014 | Register(s) moved to registered inspection location (1 page) |
29 November 2013 | Company name changed cairnshore LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed cairnshore LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
29 November 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
29 November 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Appointment of Dr Salman Ahmad as a director (2 pages) |
29 November 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
29 November 2013 | Appointment of Dr Salman Ahmad as a director (2 pages) |
29 November 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
2 July 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
2 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Townsend as a director (1 page) |
2 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
22 April 2013 | Incorporation (22 pages) |
22 April 2013 | Incorporation (22 pages) |