Glasgow
G41 1EJ
Scotland
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 Mohammad Kashif Ali Khan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 2 days (resigned 08 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Muirskeith Road Glasgow G43 2JU Scotland |
Director Name | Mrs Elaine McLardy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Victoria Place Barrhead G78 1GA Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Floor 4 101 Portman Street Glasgow G41 1EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £1 | Asma Anwar 50.00% Ordinary |
---|---|
1 at £1 | Aziza Khand 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
1 December 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2020 | Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to Floor 4 101 Portman Street Glasgow Glasgow G41 1EJ on 25 June 2020 (1 page) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 August 2017 | Notification of Asma Anwar as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Aziza Khand as a person with significant control on 1 January 2017 (2 pages) |
18 August 2017 | Notification of Aziza Khand as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Asma Anwar as a person with significant control on 1 January 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 June 2017 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 231-233 St Vincent Street St. Vincent Street Glasgow G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015 (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Appointment of Dr Ihsan Riaz as a director (2 pages) |
3 December 2013 | Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Elaine Mclardy as a director (1 page) |
3 December 2013 | Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 60 Muirskeith Road Glasgow G43 2JU United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Dr Ihsan Riaz as a director (2 pages) |
3 December 2013 | Termination of appointment of Elaine Mclardy as a director (1 page) |
22 November 2013 | Company name changed picsel tech LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Company name changed picsel tech LIMITED\certificate issued on 22/11/13
|
19 November 2013 | Resolutions
|
19 November 2013 | Company name changed islacairn LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed islacairn LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
4 October 2013 | Termination of appointment of Mohammad Khan as a director (1 page) |
4 October 2013 | Termination of appointment of Mohammad Khan as a director (1 page) |
9 September 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Appointment of Mrs Elaine Mclardy as a director (2 pages) |
9 September 2013 | Appointment of Mrs Elaine Mclardy as a director (2 pages) |
9 September 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
9 September 2013 | Appointment of Mr Mohammad Kashif Ali Khan as a director (2 pages) |
9 September 2013 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
9 September 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
9 September 2013 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
9 September 2013 | Appointment of Mr Mohammad Kashif Ali Khan as a director (2 pages) |
9 September 2013 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 9 September 2013 (1 page) |
10 July 2013 | Incorporation (23 pages) |
10 July 2013 | Incorporation (23 pages) |