Glasgow
Director Name | Mr Saeed Hussain |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 04 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springkell Drive Pollokshields Glasgow Lanarkshire G41 4EZ Scotland |
Secretary Name | Eldirani Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2003) |
Role | Sales Manager |
Correspondence Address | 13 Carmunnock Road Glasgow Lanarkshire G44 4TZ Scotland |
Secretary Name | Mr Azzam Mohamad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shawmoss Road Glasgow G41 4AA Scotland |
Secretary Name | Nazia Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 May 2014) |
Role | Secretary |
Correspondence Address | 39 Springkell Drive Pollockshields Glasgow G41 4EZ Scotland |
Director Name | Mr Naeem Ullah Khan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 October 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dalrymple Drive Coatbridge North Lanarkshire ML5 4FG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 251 Albert Drive Glasgow G41 2RN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
2 at £1 | Saeed Hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,233 |
Current Liabilities | £6,521 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
30 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Change of details for Mr Mubasher Hussain as a person with significant control on 1 September 2023 (2 pages) |
14 September 2023 | Notification of Saeed Hussain as a person with significant control on 1 September 2023 (2 pages) |
19 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
6 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
21 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 April 2016 | Registered office address changed from 8 Lismore Place Newton Mearns Glasgow G77 6UQ to 251 Albert Drive Glasgow G41 2RN on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Naeem Ullah Khan as a director on 1 February 2016 (1 page) |
22 April 2016 | Termination of appointment of Naeem Ullah Khan as a director on 1 February 2016 (1 page) |
22 April 2016 | Registered office address changed from 8 Lismore Place Newton Mearns Glasgow G77 6UQ to 251 Albert Drive Glasgow G41 2RN on 22 April 2016 (1 page) |
9 September 2015 | Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages) |
9 September 2015 | Registered office address changed from 8 Lismore Place Newton Mearns Glasgow G77 6QU to 8 Lismore Place Newton Mearns Glasgow G77 6UQ on 9 September 2015 (1 page) |
9 September 2015 | Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages) |
9 September 2015 | Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages) |
9 September 2015 | Registered office address changed from 8 Lismore Place Newton Mearns Glasgow G77 6QU to 8 Lismore Place Newton Mearns Glasgow G77 6UQ on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from 8 Lismore Place Newton Mearns Glasgow G77 6QU to 8 Lismore Place Newton Mearns Glasgow G77 6UQ on 9 September 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Mubashar Hussain on 21 June 2015 (3 pages) |
6 August 2015 | Director's details changed for Mr Mubashar Hussain on 21 June 2015 (3 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
10 November 2014 | Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages) |
10 November 2014 | Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages) |
10 November 2014 | Registered office address changed from 39 Springkell Drive Glasgow Lanarkshire G41 4EZ to 8 Lismore Place Newton Mearns Glasgow G77 6QU on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 39 Springkell Drive Glasgow Lanarkshire G41 4EZ to 8 Lismore Place Newton Mearns Glasgow G77 6QU on 10 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages) |
10 November 2014 | Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages) |
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
21 May 2014 | Termination of appointment of Nazia Hussain as a secretary (1 page) |
21 May 2014 | Termination of appointment of Nazia Hussain as a secretary (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 July 2013 | Appointment of Mubasher Hussain as a director (4 pages) |
8 July 2013 | Appointment of Mubasher Hussain as a director (4 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
13 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (12 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
20 January 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 13 August 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 October 2008 | Return made up to 13/08/08; no change of members (6 pages) |
24 October 2008 | Return made up to 13/08/08; no change of members (6 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
19 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 November 2006 | Return made up to 13/08/06; full list of members (6 pages) |
22 November 2006 | Return made up to 13/08/06; full list of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
25 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
26 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
26 September 2005 | Secretary resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
30 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
30 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New secretary appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Nc inc already adjusted 02/10/02 (1 page) |
4 October 2002 | Resolutions
|
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |