SALEEM AND JAVED LIMITED
STEVENSTON MACNEWCO ONE HUNDRED AND FORTY EIGHT LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA20 3BE

Company number SC283590
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address 1 GLENCAIRN STREET, STEVENSTON, AYRSHIRE, KA20 3BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of SALEEM AND JAVED LIMITED are www.saleemandjaved.co.uk, and www.saleem-and-javed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Dalry Rail Station is 4.7 miles; to Barassie Rail Station is 6.8 miles; to Glengarnock Rail Station is 7.3 miles; to Lochwinnoch Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saleem and Javed Limited is a Private Limited Company. The company registration number is SC283590. Saleem and Javed Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Saleem and Javed Limited is 1 Glencairn Street Stevenston Ayrshire Ka20 3be. . SALEEM, Mahmood is a Director of the company. Secretary HUSSAIN, Wahid has been resigned. Secretary SALEEM, Mahmood has been resigned. Nominee Secretary MACDONALDS has been resigned. Director JAVED, Naeem has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SALEEM, Mahmood
Appointed Date: 04 May 2005
54 years old

Resigned Directors

Secretary
HUSSAIN, Wahid
Resigned: 31 October 2013
Appointed Date: 16 November 2006

Secretary
SALEEM, Mahmood
Resigned: 16 November 2006
Appointed Date: 12 May 2005

Nominee Secretary
MACDONALDS
Resigned: 12 May 2005
Appointed Date: 21 April 2005

Director
JAVED, Naeem
Resigned: 30 June 2006
Appointed Date: 04 May 2005
53 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 04 May 2005
Appointed Date: 21 April 2005
66 years old

Persons With Significant Control

Mr Mahmood Saleem
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SALEEM AND JAVED LIMITED Events

08 May 2017
Confirmation statement made on 21 April 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 35 more events
13 May 2005
New director appointed
13 May 2005
New secretary appointed
10 May 2005
Company name changed macnewco one hundred and forty e ight LIMITED\certificate issued on 10/05/05
09 May 2005
Ad 04/05/05--------- £ si 1@1=1 £ ic 1/2
21 Apr 2005
Incorporation

SALEEM AND JAVED LIMITED Charges

11 November 2005
Standard security
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 1596 dumbarton road…
12 October 2005
Floating charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…