Glasgow
G41 1HJ
Scotland
LLP Designated Member Name | Mrs Sarbjit Chall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(3 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
LLP Designated Member Name | The Executor Of Mr Jagwinder Singh Chall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
LLP Member Name | Gurbakhsh Kaur Chall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
LLP Member Name | Mrs Sarbjit Chall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Bothwell Street Glasgow G2 7JL Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,644 |
Cash | £21,960 |
Current Liabilities | £512,705 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
7 January 2014 | Delivered on: 18 January 2014 Persons entitled: Karen Lynn Pollock John Pollock Classification: A registered charge Particulars: Subjects at ayr road newton mearns. Outstanding |
---|
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 December 2020 | Cessation of Jagwinder Singh Chall as a person with significant control on 10 November 2020 (1 page) |
16 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Jagwinder Singh Chall as a member on 10 November 2020 (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
19 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
4 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 25 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 25 October 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 25 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 25 October 2014 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 January 2014 | Registration of charge 3030810001
|
18 January 2014 | Registration of charge 3030810001
|
15 January 2014 | Member's details changed for Mr Jagwinder Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Member's details changed for Hardeep Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Member's details changed for Hardeep Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Member's details changed for Mr Jagwinder Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Member's details changed for Mr Jagwinder Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Annual return made up to 25 October 2013 (3 pages) |
15 January 2014 | Member's details changed for Hardeep Singh Chall on 1 October 2013 (2 pages) |
15 January 2014 | Annual return made up to 25 October 2013 (3 pages) |
7 November 2013 | Appointment of Sarbjit Chall as a member (3 pages) |
7 November 2013 | Appointment of Sarbjit Chall as a member (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 March 2013 | Termination of appointment of Gurbakhsh Chall as a member (2 pages) |
27 March 2013 | Termination of appointment of Gurbakhsh Chall as a member (2 pages) |
25 January 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Gurbakhsh Chall as a member (1 page) |
25 January 2013 | Annual return made up to 25 October 2012 (3 pages) |
25 January 2013 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 25 October 2012 (3 pages) |
25 January 2013 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Gurbakhsh Chall as a member (1 page) |
9 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
9 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 25 October 2011 (9 pages) |
22 March 2012 | Annual return made up to 25 October 2011 (9 pages) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Termination of appointment of Sarbjit Chall as a member (2 pages) |
1 November 2010 | Termination of appointment of Sarbjit Chall as a member (2 pages) |
25 October 2010 | Incorporation of a limited liability partnership (9 pages) |
25 October 2010 | Incorporation of a limited liability partnership (9 pages) |