Mearnskirk
Newton Mearns
Lanarkshire
G77 5GA
Scotland
Secretary Name | Mr Athif Sarwar |
---|---|
Status | Closed |
Appointed | 30 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 May 2013) |
Role | Company Director |
Correspondence Address | 7 Lynebank Place Mearnskirk, Newton Mearns Glasgow Lanarkshire G77 5GA Scotland |
Director Name | Jonathan Simon Flax |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Wilmslow Road Withington Manchester M20 4BA |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Mohammed Sarwar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2009) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 5 Glencairn Gardens Glasgow G41 4LN Scotland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2006) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2010) |
Correspondence Address | 53, Sixth Floor Sixth Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Registered Address | Pkf Llp Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
101k at £1 | United Land & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£522,000 |
Current Liabilities | £522,000 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Final Gazette dissolved following liquidation (1 page) |
1 February 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (4 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 8 January 2013 (4 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 8 January 2013 (4 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (4 pages) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2012 | Statement of affairs with form 4.19 (6 pages) |
29 March 2012 | Statement of affairs with form 4.19 (6 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Resolutions
|
24 May 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
1 October 2010 | Appointment of Mr Athif Sarwar as a secretary (2 pages) |
1 October 2010 | Appointment of Mr Athif Sarwar as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Maxmac Registrations Limited as a secretary (1 page) |
30 September 2010 | Termination of appointment of Maxmac Registrations Limited as a secretary (1 page) |
23 March 2010 | Secretary's details changed for Maxmac Registrations Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Maxmac Registrations Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (12 pages) |
29 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o pkf LLP farringdon place 20 farringdon road london EC1M 3AP (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o pkf LLP farringdon place 20 farringdon road london EC1M 3AP (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of debenture register (1 page) |
27 February 2009 | Appointment Terminated Director mohammed sarwar (1 page) |
27 February 2009 | Appointment terminated director mohammed sarwar (1 page) |
17 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 February 2009 | Return made up to 25/02/08; full list of members (5 pages) |
12 February 2009 | Return made up to 25/02/08; full list of members (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 9 albert embankment flat 129 london SE1 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 9 albert embankment flat 129 london SE1 (1 page) |
5 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 September 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 August 2007 | Return made up to 25/02/07; full list of members (7 pages) |
18 August 2007 | Return made up to 25/02/07; full list of members
|
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
4 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 25/02/06; full list of members (8 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Return made up to 25/02/06; full list of members (8 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: ground floor 30 city road london EC1Y 2AB (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: ground floor 30 city road london EC1Y 2AB (1 page) |
27 March 2006 | Particulars of contract relating to shares (2 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 March 2006 | Ad 01/03/06--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
20 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Director resigned (1 page) |
8 March 2006 | Company name changed p & f properties (glasgow) limit ed\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed p & f properties (glasgow) limit ed\certificate issued on 08/03/06 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
20 January 2006 | Ad 25/02/05--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
20 January 2006 | Ad 25/02/05--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
20 January 2006 | Ad 25/02/05--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
20 January 2006 | Ad 25/02/05--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New director appointed (9 pages) |
17 March 2005 | New director appointed (9 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (18 pages) |