About

Registered Number: SC226524
Date of Incorporation: 21/12/2001 (22 years and 6 months ago)
Company Status: Active
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: 24 Wilson Street, Glasgow, G1 1SS,

 

Conceptual Management Ltd was founded on 21 December 2001 with its registered office in Glasgow, it's status at Companies House is "Active". The companies directors are listed as Gulati, Ajay, Friel, Jacqueline, Gulati, Ajay, Gulati, Chander, Gulati, Jyoti, Gulati, Poonam, Gulati, Poonam, Dr, Gulati, Sanjay, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULATI, Ajay 14 August 2020 - 1
GULATI, Poonam, Dr 22 August 2018 14 August 2020 1
GULATI, Sanjay, Dr 16 January 2002 22 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FRIEL, Jacqueline 30 March 2004 11 June 2004 1
GULATI, Ajay 01 March 2005 01 July 2013 1
GULATI, Chander 01 December 2002 30 March 2004 1
GULATI, Jyoti 11 June 2004 01 March 2005 1
GULATI, Poonam 21 December 2001 01 December 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 22 August 2020
TM01 - Termination of appointment of director 22 August 2020
TM02 - Termination of appointment of secretary 22 August 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 30 January 2019
MR01 - N/A 24 January 2019
CS01 - N/A 27 December 2018
PSC01 - N/A 27 December 2018
PSC09 - N/A 27 December 2018
SH01 - Return of Allotment of shares 05 November 2018
AD01 - Change of registered office address 31 October 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 06 January 2017
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
AR01 - Annual Return 07 July 2016
AD01 - Change of registered office address 07 July 2016
RT01 - Application for administrative restoration to the register 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 19 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 30 January 2014
CH04 - Change of particulars for corporate secretary 30 January 2014
TM02 - Termination of appointment of secretary 11 July 2013
AP04 - Appointment of corporate secretary 11 July 2013
AA - Annual Accounts 08 July 2013
MR01 - N/A 08 June 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 04 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AA - Annual Accounts 01 November 2010
CH03 - Change of particulars for secretary 21 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
410(Scot) - N/A 11 February 2009
AAMD - Amended Accounts 05 December 2008
AA - Annual Accounts 25 September 2008
410(Scot) - N/A 25 September 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 January 2006
419a(Scot) - N/A 21 January 2006
419a(Scot) - N/A 07 December 2005
AA - Annual Accounts 01 November 2005
410(Scot) - N/A 13 August 2005
410(Scot) - N/A 07 June 2005
410(Scot) - N/A 28 April 2005
410(Scot) - N/A 31 March 2005
410(Scot) - N/A 31 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
410(Scot) - N/A 26 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
410(Scot) - N/A 08 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
410(Scot) - N/A 20 May 2004
410(Scot) - N/A 13 May 2004
410(Scot) - N/A 11 May 2004
410(Scot) - N/A 10 May 2004
410(Scot) - N/A 21 April 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 28 January 2004
410(Scot) - N/A 25 October 2003
410(Scot) - N/A 25 October 2003
410(Scot) - N/A 02 September 2003
410(Scot) - N/A 02 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
410(Scot) - N/A 14 July 2003
419a(Scot) - N/A 29 April 2003
410(Scot) - N/A 28 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
410(Scot) - N/A 06 February 2003
410(Scot) - N/A 14 January 2003
363s - Annual Return 10 January 2003
410(Scot) - N/A 23 March 2002
410(Scot) - N/A 28 February 2002
410(Scot) - N/A 27 February 2002
410(Scot) - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Standard security 04 April 2012 Outstanding

N/A

Standard security 02 February 2009 Outstanding

N/A

Standard security 15 September 2008 Outstanding

N/A

Standard security 10 August 2005 Outstanding

N/A

Standard security 27 May 2005 Outstanding

N/A

Standard security 07 April 2005 Outstanding

N/A

Standard security 16 March 2005 Outstanding

N/A

Standard security 16 March 2005 Outstanding

N/A

Standard security 20 July 2004 Outstanding

N/A

Standard security 01 July 2004 Outstanding

N/A

Standard security 11 May 2004 Outstanding

N/A

Standard security 10 May 2004 Outstanding

N/A

Standard security 26 April 2004 Outstanding

N/A

Standard security 21 April 2004 Outstanding

N/A

Floating charge 31 March 2004 Fully Satisfied

N/A

Standard security 22 October 2003 Outstanding

N/A

Standard security 17 October 2003 Outstanding

N/A

Standard security 28 August 2003 Outstanding

N/A

Standard security 22 August 2003 Outstanding

N/A

Standard security 03 July 2003 Outstanding

N/A

Standard security 24 February 2003 Outstanding

N/A

Standard security 31 January 2003 Outstanding

N/A

Standard security 09 January 2003 Outstanding

N/A

Standard security 19 March 2002 Fully Satisfied

N/A

Standard security 22 February 2002 Fully Satisfied

N/A

Standard security 21 February 2002 Outstanding

N/A

Standard security 20 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.