Glasgow
G2 5RZ
Scotland
LLP Designated Member Name | AC Glasgow Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
LLP Designated Member Name | Mr Iqbal Raj Bedi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 St Andrews Drive Pollokshields Glasgow G41 4RA Scotland |
LLP Designated Member Name | Mr Ajay Chopra |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockfield House Mugdock, Milngavie Glasgow G62 8EJ Scotland |
LLP Designated Member Name | Sc407991 (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2011(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2011) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | C/O Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£223,562 |
Current Liabilities | £225,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 11 February 2016 (3 pages) |
15 February 2016 | Annual return made up to 11 February 2016 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 11 February 2015 (3 pages) |
30 June 2015 | Annual return made up to 11 February 2015 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Annual return made up to 11 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 11 February 2014 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 11 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 11 February 2013 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 11 February 2012 (3 pages) |
24 May 2012 | Annual return made up to 11 February 2012 (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Termination of appointment of Ajay Chopra as a member (1 page) |
30 September 2011 | Termination of appointment of Ajay Chopra as a member (1 page) |
22 September 2011 | Appointment of Ac Glasgow Limited as a member (2 pages) |
22 September 2011 | Registered office address changed from C/O Ragm Plc, 1St Floor 221 West George St Glasgow G2 2ND on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Ab Glasgow Limited as a member (2 pages) |
22 September 2011 | Termination of appointment of Sc407991 as a member (1 page) |
22 September 2011 | Termination of appointment of Sc407991 as a member (1 page) |
22 September 2011 | Appointment of Ac Glasgow Limited as a member (2 pages) |
22 September 2011 | Termination of appointment of Iqbal Bedi as a member (1 page) |
22 September 2011 | Appointment of Sc407991 as a member (2 pages) |
22 September 2011 | Appointment of Sc407991 as a member (2 pages) |
22 September 2011 | Registered office address changed from C/O Ragm Plc, 1St Floor 221 West George St Glasgow G2 2ND on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Iqbal Bedi as a member (1 page) |
22 September 2011 | Appointment of Ab Glasgow Limited as a member (2 pages) |
30 March 2011 | Annual return made up to 11 February 2011 (3 pages) |
30 March 2011 | Annual return made up to 11 February 2011 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 11 February 2010 (8 pages) |
3 March 2010 | Annual return made up to 11 February 2010 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Annual return made up to 11/02/08 (2 pages) |
15 May 2008 | Annual return made up to 11/02/08 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Member's particulars changed (1 page) |
13 November 2007 | Member's particulars changed (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2007 | Annual return made up to 11/02/07 (2 pages) |
22 February 2007 | Member's particulars changed (1 page) |
22 February 2007 | Annual return made up to 11/02/07 (2 pages) |
22 February 2007 | Member's particulars changed (1 page) |
7 April 2006 | Annual return made up to 11/02/06 (2 pages) |
7 April 2006 | Annual return made up to 11/02/06 (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: suite 118 pentagon centre 36 washington street glasgow G3 8AZ (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: suite 118 pentagon centre 36 washington street glasgow G3 8AZ (1 page) |
30 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 February 2005 | Incorporation (3 pages) |
11 February 2005 | Incorporation (3 pages) |