CESSNOCK HOUSE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0ND

Company number SC265738
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 121 MOFFAT STREET, GLASGOW, G5 0ND
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Farooq Ahmad on 1 April 2017; Director's details changed for Sameena Ahmad on 1 April 2017. The most likely internet sites of CESSNOCK HOUSE LTD. are www.cessnockhouse.co.uk, and www.cessnock-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cessnock House Ltd is a Private Limited Company. The company registration number is SC265738. Cessnock House Ltd has been working since 30 March 2004. The present status of the company is Active. The registered address of Cessnock House Ltd is 121 Moffat Street Glasgow G5 0nd. . AHMED, Rizwana is a Secretary of the company. AHMAD, Farooq is a Director of the company. AHMAD, Sameena is a Director of the company. AHMED, Rizwana is a Director of the company. ANWAR, Mohammad is a Director of the company. ANWAR, Naseem is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director AHMED, Asif has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
AHMED, Rizwana
Appointed Date: 30 March 2004

Director
AHMAD, Farooq
Appointed Date: 12 May 2004
58 years old

Director
AHMAD, Sameena
Appointed Date: 12 May 2004
54 years old

Director
AHMED, Rizwana
Appointed Date: 12 May 2004
46 years old

Director
ANWAR, Mohammad
Appointed Date: 30 March 2004
80 years old

Director
ANWAR, Naseem
Appointed Date: 12 May 2004
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
AHMED, Asif
Resigned: 01 April 2006
Appointed Date: 12 May 2004
48 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Persons With Significant Control

Mr Mohammad Anwar
Notified on: 1 March 2017
80 years old
Nature of control: Has significant influence or control

Mr Naseem Anwar
Notified on: 1 March 2017
74 years old
Nature of control: Has significant influence or control

CESSNOCK HOUSE LTD. Events

21 Apr 2017
Confirmation statement made on 30 March 2017 with updates
21 Apr 2017
Director's details changed for Farooq Ahmad on 1 April 2017
21 Apr 2017
Director's details changed for Sameena Ahmad on 1 April 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

...
... and 44 more events
06 May 2004
New director appointed
06 May 2004
Registered office changed on 06/05/04 from: 63 carlton place glasgow G5 9TW
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
30 Mar 2004
Incorporation

CESSNOCK HOUSE LTD. Charges

16 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 13 walmer crescent, ibrox, glasgow--title number…
19 May 2004
Bond & floating charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…