Glasgow
Lanarkshire
G41 4DP
Scotland
Director Name | Mr Naveed Rashid |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Manufacturer & Retailer Of Leather Clothing |
Country of Residence | Scotland |
Correspondence Address | 13 Erskine Road Giffnock Glasgow G46 6TH Scotland |
Secretary Name | Mr Mohammad Amin Azam |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Springkell Avenue Glasgow Lanarkshire G41 4DP Scotland |
Telephone | 0141 5521715 |
---|---|
Telephone region | Glasgow |
Registered Address | The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mohammed Amin Azam 50.00% Ordinary |
---|---|
50 at £1 | Naveed Rashid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,095 |
Cash | £7,758 |
Current Liabilities | £25,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
15 August 1988 | Delivered on: 25 August 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
28 July 1988 | Delivered on: 3 August 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 70 port st, stirling. Outstanding |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 June 2023 | Registered office address changed from 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page) |
22 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 March 2019 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to 129 Nelson Street Glasgow G5 8DZ on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 October 2015 | Director's details changed for Mr Naveed Rashid on 18 February 2015 (3 pages) |
1 October 2015 | Director's details changed for Mr Naveed Rashid on 18 February 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glagsow Lanarkshire G3 8BW on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glagsow Lanarkshire G3 8BW on 31 December 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Mohammad Amin Azam on 28 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mohammad Amin Azam on 28 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Naveed Rashid on 28 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Naveed Rashid on 28 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 January 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 28 January 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Annual return made up to 28 January 2008 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 January 2008 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 April 2002 | Partial exemption accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Partial exemption accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |