Glasgow
G40 3DP
Scotland
Director Name | Chander Prabha Marwaha |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 27 Buchanan Drive Rutherglen Glasgow G73 3PF Scotland |
Registered Address | 115 Rimsdale Street Glasgow G40 3DP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: (I) 362 duke street glasgow registered in the land register of scotland under title number GLA219100. (Ii) 364 duke street glasgow registered in the land register of scotland under title number GLA219102. Outstanding |
---|---|
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
4 November 2019 | Delivered on: 6 November 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the premises known as and forming 258 great western road, glasgow being the whole subjects registered in the land register of scotland under title number GLA23491 and others. For more details please refer to the instument. Outstanding |
16 December 2020 | Registered office address changed from 115 Rimsadle Street Glasgow Glasgow G40 3DP Scotland to 115 Rimsdale Street Glasgow G40 3DP on 16 December 2020 (1 page) |
---|---|
12 June 2020 | Change of details for Sunil Kumar Marwaha as a person with significant control on 1 June 2020 (2 pages) |
12 June 2020 | Director's details changed for Sunil Kumar Marwaha on 1 June 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
20 January 2020 | Cessation of Chander Prabha Marwaha as a person with significant control on 1 August 2019 (1 page) |
20 January 2020 | Termination of appointment of Chander Prabha Marwaha as a director on 1 August 2019 (1 page) |
7 November 2019 | Registration of charge SC5413900002, created on 31 October 2019 (11 pages) |
6 November 2019 | Registration of charge SC5413900001, created on 4 November 2019 (13 pages) |
10 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 27 July 2017 (2 pages) |
30 January 2018 | Change of details for Chander Prabha Marwaha as a person with significant control on 30 January 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|