Glasgow
G41 5RL
Scotland
Director Name | Mr Michael Joseph Quigley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Deanbank Road Coatbridge ML5 1RY Scotland |
Director Name | Mr Sunil Kumar Sharma |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Culloch Road Bearsden Glasgow G61 4RS Scotland |
Director Name | Mr Makhan Singh |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St. Enoch Square Glasgow Lanarkshire G1 4AG Scotland |
Director Name | Mr Enrico Filiberto Eusebi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Joes Moor Road Strathblane Glasgow G63 9HA Scotland |
Registered Address | 60 St. Enoch Square Glasgow Lanarkshire G1 4AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Mccall Aitken Mckenzie LTD 50.00% Ordinary |
---|---|
25 at £1 | Jasbir Singh Gill 25.00% Ordinary |
25 at £1 | Sunil Sharma 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,717 |
Cash | £44,760 |
Current Liabilities | £4,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
24 March 2017 | Delivered on: 31 March 2017 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
27 March 2014 | Delivered on: 5 April 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: Shop premises forming and known as unit 2 union court 50-60 union stree glasgow GLA2323 and now registered under GLA215065. Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Bank of India Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
20 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
20 October 2020 | Notification of Makhan Singh as a person with significant control on 20 February 2020 (2 pages) |
12 October 2020 | Appointment of Mr Makhan Singh as a director on 20 February 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Mccall Aitken Mckenzie Limited as a person with significant control on 1 January 2017 (2 pages) |
13 December 2017 | Cessation of Enrico Filiberto Eusebi as a person with significant control on 1 January 2017 (1 page) |
13 December 2017 | Notification of Mccall Aitken Mckenzie Limited as a person with significant control on 1 January 2017 (2 pages) |
13 December 2017 | Cessation of Enrico Filiberto Eusebi as a person with significant control on 1 January 2017 (1 page) |
13 December 2017 | Cessation of Michael Joseph Quigley as a person with significant control on 1 January 2017 (1 page) |
13 December 2017 | Cessation of Michael Joseph Quigley as a person with significant control on 1 January 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Registration of charge SC4657670003, created on 24 March 2017 (15 pages) |
31 March 2017 | Registration of charge SC4657670003, created on 24 March 2017 (15 pages) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
5 April 2014 | Registration of charge 4657670002 (11 pages) |
5 April 2014 | Registration of charge 4657670002 (11 pages) |
28 March 2014 | Registration of charge 4657670001 (13 pages) |
28 March 2014 | Registration of charge 4657670001 (13 pages) |
13 February 2014 | Termination of appointment of Enrico Eusebi as a director (1 page) |
13 February 2014 | Termination of appointment of Enrico Eusebi as a director (1 page) |
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|