Glasgow
G2 7DA
Scotland
Director Name | Ms Suman Kaur Chall |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland |
Registered Address | 4th Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 October 2019 | Delivered on: 30 October 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 117 cedar drive, east kilbride, G75 9HZ registered in the land register of scotland under title number LAN84615. Outstanding |
---|---|
26 September 2019 | Delivered on: 11 October 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 April 2019 | Delivered on: 24 April 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Outstanding |
12 April 2019 | Delivered on: 16 April 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 2C and 2D academy street, hurlford, kilmarnock, being part and portion of the subjects registered under AYR74085. Outstanding |
12 April 2019 | Delivered on: 16 April 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 117 cedar drive, east kilbride, glasgow, LAN84615. Outstanding |
2 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2022 | Move from Administration to Dissolution (25 pages) |
2 November 2022 | Administrator's progress report (25 pages) |
9 June 2022 | Administrator's progress report (24 pages) |
25 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
13 December 2021 | Administrator's progress report (24 pages) |
26 October 2021 | Notice of extension of period of Administration (3 pages) |
15 July 2021 | Administrator's progress report (24 pages) |
12 July 2021 | Appointment of replacement or additional administrator (3 pages) |
12 July 2021 | Order removing administrator from office (4 pages) |
13 May 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
13 May 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
24 December 2020 | Approval of administrator’s proposals (24 pages) |
10 December 2020 | Notice of Administrator's proposal (24 pages) |
19 November 2020 | Registered office address changed from , 4th Floor 58 Waterloo Street, Glasgow, G2 7DA to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from , 117 Cedar Drive, East Kilbride, Glasgow, G75 9HZ, United Kingdom to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 17 November 2020 (2 pages) |
13 November 2020 | Appointment of an administrator (4 pages) |
12 February 2020 | Termination of appointment of Suman Kaur Chall as a director on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Harpreet Singh Rai as a director on 12 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
4 February 2020 | Notification of Sc618877 as a person with significant control on 4 February 2020 (2 pages) |
4 February 2020 | Cessation of Suman Kaur Chall as a person with significant control on 4 February 2020 (1 page) |
4 February 2020 | Change of details for Sc618877 as a person with significant control on 4 February 2020 (2 pages) |
30 October 2019 | Registration of charge SC6188770005, created on 22 October 2019 (30 pages) |
11 October 2019 | Registration of charge SC6188770004, created on 26 September 2019 (23 pages) |
10 October 2019 | Satisfaction of charge SC6188770002 in full (4 pages) |
10 October 2019 | Satisfaction of charge SC6188770001 in full (4 pages) |
10 October 2019 | Satisfaction of charge SC6188770003 in full (4 pages) |
12 August 2019 | Director's details changed for Ms Sumin Kaur Chall on 12 August 2019 (2 pages) |
24 April 2019 | Registration of charge SC6188770003, created on 3 April 2019 (16 pages) |
16 April 2019 | Registration of charge SC6188770001, created on 12 April 2019 (15 pages) |
16 April 2019 | Registration of charge SC6188770002, created on 12 April 2019 (15 pages) |
22 January 2019 | Incorporation Statement of capital on 2019-01-22
|