Glasgow
G20 0AB
Scotland
Director Name | Mr Pavandeep Singh Birk |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2064 Maryhill Road Glasgow G20 0AB Scotland |
Registered Address | 2064 Maryhill Road Glasgow G20 0AB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
28 May 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 2/2 , 86 0TAGO street, glasgow, G12 8PA registered in the land. Register of scotland under title number GLA1 78865. Outstanding |
---|---|
28 May 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) the subjects 89 kempock street, gourock, PA19 1NF registered in the land. Register of scotland under title number REN31391, and (second) all and whole the subjects 91 kernpock street, gourock, PA19 1NF registered in the land register of scotland under title number REN7812. Outstanding |
28 May 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 84 otago street, glasgow, G12 8PA being the whole subjects registered in the land register of scotland under title number GLA96009. Outstanding |
28 May 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects within the land edged red on the plan annexed and executed as relative to the instrument being the righthand house on the second floor above the ground floor at 44 gibson street, glasgow, G12 8NW as described in the instrument. Outstanding |
28 May 2019 | Delivered on: 12 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 1 union street, falkirk, FK2 7NU registered in the land register of. Scotland under title number 5TG49766. Outstanding |
20 May 2019 | Delivered on: 29 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Satisfaction of charge SC5742740003 in full (1 page) |
14 August 2023 | Satisfaction of charge SC5742740004 in full (1 page) |
14 August 2023 | Satisfaction of charge SC5742740006 in full (1 page) |
14 August 2023 | Satisfaction of charge SC5742740005 in full (1 page) |
14 August 2023 | Satisfaction of charge SC5742740002 in full (1 page) |
8 August 2023 | Satisfaction of charge SC5742740001 in full (1 page) |
1 August 2023 | Registration of charge SC5742740008, created on 1 August 2023 (6 pages) |
26 July 2023 | Registration of charge SC5742740007, created on 21 July 2023 (13 pages) |
30 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
27 June 2023 | Registered office address changed from 86 Otago Street Flat 22 Glasgow G12 8PA Scotland to 2064 Maryhill Road Glasgow G20 0AB on 27 June 2023 (1 page) |
16 May 2023 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2023 | Registered office address changed from 94 Hope Street Suite 2.11 Glasgow G2 6PH Scotland to 86 Otago Street Flat 22 Glasgow G12 8PA on 23 February 2023 (1 page) |
23 February 2023 | Confirmation statement made on 20 August 2022 with updates (3 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2022 | Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH United Kingdom to 94 Hope Street Suite 2.11 Glasgow G2 6PH on 11 July 2022 (1 page) |
10 December 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
12 June 2019 | Registration of charge SC5742740006, created on 28 May 2019 (6 pages) |
12 June 2019 | Registration of charge SC5742740004, created on 28 May 2019 (7 pages) |
12 June 2019 | Registration of charge SC5742740002, created on 28 May 2019 (6 pages) |
12 June 2019 | Registration of charge SC5742740005, created on 28 May 2019 (7 pages) |
12 June 2019 | Registration of charge SC5742740003, created on 28 May 2019 (7 pages) |
29 May 2019 | Registration of charge SC5742740001, created on 20 May 2019 (17 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|