Fullers Slade
Milton Keynes
MK11 2BD
Director Name | Mr Shahraz Baig |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Bridge Street Glasgow G5 9HU Scotland |
Secretary Name | Mr Shahraz Baig |
---|---|
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 54-56 Bridge Street Glasgow G5 9HU Scotland |
Director Name | Mr Faiz Abbas Moughal |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(2 years after company formation) |
Appointment Duration | 7 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1005 Paisley Road West Glasgow G52 1EQ Scotland |
Director Name | Mr Jagpal Alsingh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 2019) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Jackson Accountants 2 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Miss Kimberley Ann Hardie |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1005 Paisley Road West Glasgow G52 1EQ Scotland |
Director Name | Ms Kimberley Ann Hardie Stewart |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jackson Accountants 2 Fitzroy Placce Glasgow G3 7HR Scotland |
Director Name | Mr Gianni Grandini |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2019(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2020) |
Role | Floor Walker |
Country of Residence | Scotland |
Correspondence Address | 2/1 2. Old Dalnottar Road Old Kilpatrick Glasgow G60 5DX Scotland |
Director Name | Mr Rashid Munir |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 136 Nelson Street Glasgow G5 8DZ Scotland |
Director Name | Mr Jagpal Alsingh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 110 Willen Road Newport Pagnell MK16 0QE |
Director Name | Mr Jason Lawrence Collins |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2021(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Moorfoot Fullers Slade Milton Keynes MK11 2BD |
Registered Address | Jackson Ca 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 4 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 18 March 2021 (overdue) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Appointment of Mr Thomas Collins as a director on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Jason Lawrence Collins as a director on 31 January 2022 (1 page) |
18 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
18 August 2021 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 June 2021 | Notification of Jason Lawrence Collins as a person with significant control on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Jagpal Alsingh as a director on 22 June 2021 (1 page) |
19 June 2021 | Director's details changed for Mr Jagpal Singh on 19 June 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Jason Lawrence Collind on 1 April 2021 (2 pages) |
31 March 2021 | Appointment of Mr Jagpal Singh as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Rashid Munir as a director on 30 March 2021 (1 page) |
31 March 2021 | Appointment of Mr Jason Lawrence Collind as a director on 31 March 2021 (2 pages) |
29 October 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2020 | Appointment of Mr Rashid Munir as a director on 1 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Gianni Grandini as a director on 1 June 2020 (1 page) |
12 August 2019 | Appointment of Mr Gianni Grandini as a director on 27 July 2019 (2 pages) |
10 August 2019 | Termination of appointment of Jagpal Alsingh as a director on 26 July 2019 (1 page) |
10 August 2019 | Cessation of Jagpal Alsingh as a person with significant control on 26 July 2019 (1 page) |
9 August 2019 | Cessation of Kimberley Ann Hardie as a person with significant control on 23 July 2019 (1 page) |
9 August 2019 | Registered office address changed from 1005 Paisley Road West Glasgow G52 1EQ Scotland to Jackson Ca 2 Fitzroy Place Glasgow G3 7RH on 9 August 2019 (1 page) |
26 July 2019 | Termination of appointment of Kimberley Ann Hardie Stewart as a director on 13 July 2019 (1 page) |
3 July 2019 | Notification of Jagpal Alsingh as a person with significant control on 21 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Jagpal Alsingh as a director on 20 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Kimberley Ann Hardie as a director on 29 June 2019 (1 page) |
2 July 2019 | Appointment of Ms Kimberley Ann Hardie Stewart as a director on 20 June 2019 (2 pages) |
29 June 2019 | Cessation of Faiz Abbas Moughal as a person with significant control on 20 June 2019 (1 page) |
29 June 2019 | Appointment of Miss Kimberley Ann Hardie as a director on 20 June 2019 (2 pages) |
29 June 2019 | Notification of Kimberley Ann Hardie as a person with significant control on 20 June 2019 (2 pages) |
29 June 2019 | Termination of appointment of Faiz Abbas Moughal as a director on 20 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 January 2019 | Termination of appointment of Shahraz Baig as a director on 15 January 2019 (1 page) |
15 January 2019 | Cessation of Shahraz Baig as a person with significant control on 1 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Shahraz Baig as a secretary on 15 January 2019 (1 page) |
15 January 2019 | Notification of Faiz Abbas Moughal as a person with significant control on 15 January 2019 (2 pages) |
23 November 2018 | Appointment of Mr Faiz Abbas Moughal as a director on 16 November 2018 (2 pages) |
5 September 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
17 April 2018 | Registered office address changed from 20 Muir Place Houstoun Industrial Estate Livingston EH54 5BF Scotland to 1005 Paisley Road West Glasgow G52 1EQ on 17 April 2018 (1 page) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Registered office address changed from Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP Scotland to 20 Muir Place Houstoun Industrial Estate Livingston EH54 5BF on 19 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from 54-56 Bridge Street Glasgow G5 9HU Scotland to Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 54-56 Bridge Street Glasgow G5 9HU Scotland to Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP on 3 August 2017 (1 page) |
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|