EMPIRE PROPERTIES & CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

EMPIRE PROPERTIES & CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC334532

Incorporation date

27/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Darnley Road, Flat 2/2, Glasgow G41 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon22/09/2020
Registered office address changed from 7a Rosemount Avenue Newton Mearns Glasgow G77 5TN Scotland to 14 Darnley Road Flat 2/2 Glasgow G41 4NB on 2020-09-22
dot icon21/09/2020
Termination of appointment of Eisa Taj as a director on 2020-09-21
dot icon21/09/2020
Appointment of Mr Imran Yousaf as a director on 2020-02-28
dot icon21/09/2020
Notification of Imran Yousaf as a person with significant control on 2020-09-14
dot icon27/08/2020
Confirmation statement made on 2020-06-19 with updates
dot icon27/08/2020
Cessation of Ashraf John Edward Ali as a person with significant control on 2020-08-10
dot icon27/08/2020
Registered office address changed from 7 Market Street Kilsyth Glasgow G65 0BD United Kingdom to 7a Rosemount Avenue Newton Mearns Glasgow G77 5TN on 2020-08-27
dot icon27/08/2020
Termination of appointment of Ashraf John Edward Ali as a director on 2020-08-10
dot icon27/08/2020
Appointment of Mr Eisa Taj as a director on 2020-02-28
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Notification of Ashraf Ali as a person with significant control on 2019-05-28
dot icon30/05/2019
Cessation of Majid Hussain as a person with significant control on 2019-05-28
dot icon30/05/2019
Appointment of Mr Ashraf John Edward Ali as a director on 2019-05-28
dot icon30/05/2019
Termination of appointment of Majid Hussain as a director on 2019-05-28
dot icon29/04/2019
Micro company accounts made up to 2018-11-30
dot icon26/04/2019
Micro company accounts made up to 2017-11-30
dot icon27/11/2018
Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 7 Market Street Kilsyth Glasgow G65 0BD on 2018-11-27
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon18/06/2018
Resolutions
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/06/2018
Notification of Majid Hussain as a person with significant control on 2018-06-18
dot icon18/06/2018
Cessation of Idrees Ali as a person with significant control on 2018-06-18
dot icon18/06/2018
Termination of appointment of Mohammad Hadar as a director on 2018-06-18
dot icon18/06/2018
Appointment of Mr Majid Hussain as a director on 2018-06-18
dot icon11/05/2018
Appointment of Mr Mohammad Hadar as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Idrees Ali as a director on 2018-05-10
dot icon31/01/2018
Notification of Idrees Ali as a person with significant control on 2018-01-01
dot icon28/08/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon28/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/10/2016
Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 2016-10-25
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/06/2015
Certificate of change of name
dot icon24/06/2015
Termination of appointment of Shan Ali as a director on 2015-06-23
dot icon24/06/2015
Appointment of Mr Idrees Ali as a director on 2015-06-23
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Shan Ali as a director on 2014-12-01
dot icon28/01/2015
Termination of appointment of Elyas Sultan Ali as a director on 2014-12-01
dot icon17/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/03/2014
Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 2014-03-20
dot icon11/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Elyas Sultan Ali as a director
dot icon15/12/2011
Termination of appointment of Istiak Ali as a director
dot icon15/12/2011
Termination of appointment of Idrees Ali as a director
dot icon15/12/2011
Termination of appointment of Istiak Ali as a secretary
dot icon02/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Istiak Ali on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Idrees Ali on 2009-12-08
dot icon25/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon10/12/2008
Return made up to 27/11/08; full list of members
dot icon23/07/2008
Ad 06/12/07\gbp si 2@1=2\gbp ic 1/3\
dot icon22/05/2008
Secretary appointed mr istiak ali
dot icon22/05/2008
Appointment terminated secretary ashraf ali
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon06/12/2007
Registered office changed on 06/12/07 from: c/o 102 hope street glasgow G2 6PH
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon27/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRE PROPERTIES & CONSTRUCTION LTD

EMPIRE PROPERTIES & CONSTRUCTION LTD is an(a) Dissolved company incorporated on 27/11/2007 with the registered office located at 14 Darnley Road, Flat 2/2, Glasgow G41 4NB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRE PROPERTIES & CONSTRUCTION LTD?

toggle

EMPIRE PROPERTIES & CONSTRUCTION LTD is currently Dissolved. It was registered on 27/11/2007 and dissolved on 16/05/2023.

Where is EMPIRE PROPERTIES & CONSTRUCTION LTD located?

toggle

EMPIRE PROPERTIES & CONSTRUCTION LTD is registered at 14 Darnley Road, Flat 2/2, Glasgow G41 4NB.

What does EMPIRE PROPERTIES & CONSTRUCTION LTD do?

toggle

EMPIRE PROPERTIES & CONSTRUCTION LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for EMPIRE PROPERTIES & CONSTRUCTION LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.