Suite 2.11
Glasgow
G2 6PH
Scotland
Director Name | Mrs Amandeep Kaur |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Rajinder Singh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Pargan Singh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 June 2016(1 year, 5 months after company formation) |
Appointment Duration | 5 days (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Glasgow G2 6PH Scotland |
Director Name | Mr Rajinder Singh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Director Name | Mr Samraj Singh |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Registered Address | 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rajinder Singh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
12 November 2018 | Delivered on: 20 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor and basement at 30 and 32 moss street, paisley PA1 1BA being the subjects registered in the land register of scotland under title number REN114506. Outstanding |
---|---|
29 June 2015 | Delivered on: 2 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 mill road, alloa CLK15239. Outstanding |
16 June 2015 | Delivered on: 17 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
25 May 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 mill road, alloa. CLK11841. Outstanding |
11 September 2023 | Cessation of Rajinder Singh as a person with significant control on 11 September 2023 (1 page) |
---|---|
11 September 2023 | Change of details for Mrs Amandeep Kaur as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Rajinder Singh as a director on 11 September 2023 (1 page) |
11 September 2023 | Appointment of Amandeep Kaur as a director on 11 September 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 July 2022 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
18 May 2022 | Change of details for Mr Rajinder Singh as a person with significant control on 9 January 2022 (2 pages) |
18 May 2022 | Notification of Amandeep Kaur as a person with significant control on 9 January 2022 (2 pages) |
4 March 2022 | Satisfaction of charge SC4945450003 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC4945450002 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC4945450001 in full (4 pages) |
4 March 2022 | Satisfaction of charge SC4945450004 in full (4 pages) |
24 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 October 2019 | Cessation of Samraj Singh as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Rajinder Singh as a director on 1 October 2019 (2 pages) |
29 October 2019 | Notification of Rajinder Singh as a person with significant control on 1 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Samraj Singh as a director on 1 October 2019 (1 page) |
17 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
17 January 2019 | Appointment of Mr Samraj Singh as a director on 14 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Rajinder Singh as a director on 14 January 2019 (1 page) |
17 January 2019 | Notification of Samraj Singh as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Cessation of Rajinder Singh as a person with significant control on 14 January 2019 (1 page) |
20 November 2018 | Registration of charge SC4945450004, created on 12 November 2018 (6 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH Scotland to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 July 2016 | Appointment of Mr Rajinder Singh as a director on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Pargan Singh as a director on 4 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Rajinder Singh as a director on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Pargan Singh as a director on 4 July 2016 (1 page) |
30 June 2016 | Termination of appointment of Rajinder Singh as a director on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Pargan Singh as a director on 29 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Pargan Singh as a director on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Rajinder Singh as a director on 29 June 2016 (1 page) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Amandeep Kaur as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Amandeep Kaur as a director on 1 January 2016 (1 page) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Appointment of Mr Rajinder Singh as a director on 1 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Rajinder Singh as a director on 1 January 2016 (2 pages) |
21 July 2015 | Appointment of Mrs Amandeep Kaur as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Rajinder Singh as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Amandeep Kaur as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Rajinder Singh as a director on 21 July 2015 (1 page) |
2 July 2015 | Registration of charge SC4945450003, created on 29 June 2015 (10 pages) |
2 July 2015 | Registration of charge SC4945450003, created on 29 June 2015 (10 pages) |
17 June 2015 | Registration of charge SC4945450002, created on 16 June 2015 (19 pages) |
17 June 2015 | Registration of charge SC4945450002, created on 16 June 2015 (19 pages) |
12 June 2015 | Registration of charge SC4945450001, created on 25 May 2015 (10 pages) |
12 June 2015 | Registration of charge SC4945450001, created on 25 May 2015 (10 pages) |
29 May 2015 | Director's details changed for Mr Rajinder Singh on 29 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Rajinder Singh on 29 May 2015 (2 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|