Glasgow
G41 2AN
Scotland
Director Name | Mrs Baljinder Kaur Dhillon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 1a Lilybank Avenue Muirhead Glasgow G69 9EW Scotland |
Director Name | Mr Balvinder Singh Dhillon |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Nithsdale Road Glasgow G41 2AN Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 12 November 2023 (overdue) |
7 June 2023 | Registered office address changed from 1a Lilybank Avenue Muirhead Glasgow G69 9EW Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 7 June 2023 (2 pages) |
---|---|
6 June 2023 | Resolutions
|
2 June 2023 | Previous accounting period shortened from 31 October 2023 to 30 April 2023 (1 page) |
2 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
24 February 2023 | Registered office address changed from 273 Castlemilk Road Kingspark Glasgow G44 4LE to 1a Lilybank Avenue Muirhead Glasgow G69 9EW on 24 February 2023 (1 page) |
18 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 August 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
2 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
18 August 2021 | Change of details for Mr Balvinder Singh Dhillon as a person with significant control on 18 August 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2016 | Appointment of Mrs Baljinder Kaur Dhillon as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Baljinder Kaur Dhillon as a director on 8 June 2016 (2 pages) |
17 May 2016 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 273 Castlemilk Road Kingspark Glasgow G44 4LE on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 273 Castlemilk Road Kingspark Glasgow G44 4LE on 17 May 2016 (2 pages) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 November 2014 | Termination of appointment of Balvinder Singh Dhillon as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Balvinder Singh Dhillon as a director on 11 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Bavinder Singh Dhillon as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Bavinder Singh Dhillon as a director on 11 November 2014 (2 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|