Glasgow
G41 5EL
Scotland
Director Name | Mr Waqas Shahid |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow G41 5EL Scotland |
Director Name | Mr Mohammad Awais Shahid |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Valley Road Stockport Cheshire SK4 2DA |
Director Name | Mr Muhammad Akram |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2002) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 21 Langside Drive Glasgow Lanarkshire G43 2EP Scotland |
Director Name | Mohammad Hassan Shahid |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 August 2015) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow Lanarkshire G41 5EL Scotland |
Secretary Name | Mohammad Hassan Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2002) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bruce Road Pollokshields Glasgow Lanarkshire G41 5EL Scotland |
Secretary Name | Mr Muhammad Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Langside Drive Glasgow Lanarkshire G43 2EP Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 9 Bruce Road Pollokshields Glasgow G41 5EL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammad Hassan Shahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,827 |
Cash | £113,282 |
Current Liabilities | £29,703 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
3 April 2004 | Delivered on: 15 April 2004 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|---|
19 December 2000 | Delivered on: 22 December 2000 Satisfied on: 10 April 2004 Persons entitled: Northern Rock PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 20 pinkston road, glasgow. Fully Satisfied |
12 December 2000 | Delivered on: 22 December 2000 Satisfied on: 25 March 2004 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west of pinkston road, glasgow. Fully Satisfied |
6 December 2000 | Delivered on: 12 December 2000 Satisfied on: 2 April 2004 Persons entitled: Northern Rock PLC Classification: Bond & 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. Fully Satisfied |
7 July 1999 | Delivered on: 12 July 1999 Satisfied on: 12 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 pinkston road, glasgow. Fully Satisfied |
18 June 1999 | Delivered on: 22 June 1999 Satisfied on: 12 December 2000 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
1 April 2004 | Delivered on: 6 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 pinkston road, glasgow GLA67614. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page) |
9 June 2016 | Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015 (2 pages) |
9 June 2016 | Director's details changed for Mr Mohammad Awais Shahid on 21 August 2015 (2 pages) |
9 June 2016 | Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page) |
18 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Resolutions
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Director's details changed for Mohammad Hassan Shahid on 25 May 2012 (2 pages) |
9 July 2012 | Director's details changed for Mohammad Hassan Shahid on 25 May 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 January 2012 | Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages) |
15 December 2011 | Appointment of Mr Waqas Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Mohammad Awais Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Mohammad Awais Shaheed as a director (2 pages) |
15 December 2011 | Appointment of Mr Waqas Shaheed as a director (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Annual return made up to 25 May 2010 (15 pages) |
6 August 2010 | Annual return made up to 25 May 2010 (15 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 November 2009 | Annual return made up to 25 May 2009 (4 pages) |
23 November 2009 | Annual return made up to 25 May 2009 (4 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 July 2007 | Return made up to 25/05/07; no change of members (6 pages) |
13 July 2007 | Return made up to 25/05/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
12 May 2004 | Company name changed bushko LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed bushko LIMITED\certificate issued on 12/05/04 (2 pages) |
15 April 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Partic of mort/charge * (5 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Dec mort/charge * (4 pages) |
2 April 2004 | Dec mort/charge * (4 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Dec mort/charge * (4 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
12 December 2000 | Dec mort/charge * (4 pages) |
12 December 2000 | Dec mort/charge * (4 pages) |
12 December 2000 | Dec mort/charge * (4 pages) |
12 December 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Return made up to 25/05/00; full list of members
|
8 September 2000 | Return made up to 25/05/00; full list of members
|
12 July 1999 | Partic of mort/charge * (5 pages) |
12 July 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: shanks park shanks way, barrhead glasgow lanarkshire G78 1SP (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: shanks park shanks way, barrhead glasgow lanarkshire G78 1SP (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Partic of mort/charge * (6 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Partic of mort/charge * (6 pages) |
22 June 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed best for less LTD.\certificate issued on 07/06/99 (3 pages) |
4 June 1999 | Company name changed best for less LTD.\certificate issued on 07/06/99 (3 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
25 May 1999 | Incorporation (17 pages) |
25 May 1999 | Incorporation (17 pages) |