Glasgow
Lanarkshire
G41 4DP
Scotland
Director Name | Mr Naveed Rashid |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
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 | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Springkell Avenue Glasgow Lanarkshire G41 4DP Scotland |
Director Name | Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moorburn Avenue Giffnock Glasgow Lanarkshire G46 7AN Scotland |
Secretary Name | Mr Khalid Javid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hydepark Street Glasgow G3 8BW Scotland |
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 | £28,651 |
Cash | £3,317 |
Current Liabilities | £114,666 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2023 | Registered office address changed from F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
31 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 September 2006 | Return made up to 09/05/06; full list of members (2 pages) |
6 September 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page) |
9 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
14 November 2003 | Return made up to 09/05/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 August 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
22 August 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
19 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
9 May 2000 | Incorporation (14 pages) |
9 May 2000 | Incorporation (14 pages) |