Cardross
Dumbarton
G82 5PX
Scotland
Director Name | Ms Shahida Rasul Hameed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Argyll Avenue Dumbarton G82 3NS Scotland |
Registered Address | Cardross Post Office Main Road Cardross Dumbarton G82 5PX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh and Lomond South |
2 at £1 | Shahida Rasul Hameed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 July 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Post office, main road, cardross, dumbarton. Outstanding |
---|---|
30 July 2014 | Delivered on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Cardross post office, main street, cardross, dumbarton (title number DMB46223). Outstanding |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
---|---|
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 September 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
14 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
14 September 2015 | Current accounting period shortened from 31 May 2015 to 31 May 2014 (1 page) |
14 September 2015 | Current accounting period shortened from 31 May 2015 to 31 May 2014 (1 page) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 August 2014 | Registration of charge SC4659740003, created on 30 July 2014 (14 pages) |
19 August 2014 | Registration of charge SC4659740003, created on 30 July 2014 (14 pages) |
5 August 2014 | Registration of charge SC4659740002, created on 30 July 2014 (13 pages) |
5 August 2014 | Registration of charge SC4659740002, created on 30 July 2014 (13 pages) |
17 June 2014 | Registered office address changed from 53 Argyll Avenue Dumbarton G82 3NS United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 53 Argyll Avenue Dumbarton G82 3NS United Kingdom on 17 June 2014 (1 page) |
28 May 2014 | Registration of charge 4659740001 (8 pages) |
28 May 2014 | Registration of charge 4659740001 (8 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|