Giffnock
Glasgow
G46 7LJ
Scotland
Director Name | Mrs Narinder Dhillon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(5 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Langtree Avenue Giffnock Glasgow G46 7LJ Scotland |
Registered Address | 26 Langtree Avenue Giffnock Glasgow G46 7LJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
75 at £1 | Narinder Dhillon 75.00% Ordinary |
---|---|
25 at £1 | Sanjeev Dhillon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,633 |
Cash | £13,650 |
Current Liabilities | £5,117 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (3 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 December 2016 | Registered office address changed from 59 Moorfoot Way Bearsden Glasgow G61 4RL to 26 Langtree Avenue Giffnock Glasgow G46 7LJ on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 59 Moorfoot Way Bearsden Glasgow G61 4RL to 26 Langtree Avenue Giffnock Glasgow G46 7LJ on 22 December 2016 (1 page) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 May 2014 | Company name changed s dhillon services LTD\certificate issued on 08/05/14
|
8 May 2014 | Company name changed s dhillon services LTD\certificate issued on 08/05/14
|
7 May 2014 | Appointment of Mrs Narinder Dhillon as a director (2 pages) |
7 May 2014 | Appointment of Mrs Narinder Dhillon as a director (2 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|