Glasgow
G5 8JD
Scotland
Director Name | Mr Sandeep Shergill |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | 53 Kilbirnie Street Glasgow G5 8JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 March 2019 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 April 2018 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 115 Bath Street Glasgow G2 2SZ on 4 April 2018 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 September 2014 | Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
2 September 2014 | Registered office address changed from 34 Graham Wynd East Kilbride Glasgow G75 0FG United Kingdom to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2 September 2014 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|