Company NameEskview Limited
DirectorMubasher Hussain
Company StatusActive
Company NumberSC235293
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Mubasher Hussain
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address251 Albert Drive
Glasgow
Director NameMr Saeed Hussain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springkell Drive
Pollokshields
Glasgow
Lanarkshire
G41 4EZ
Scotland
Secretary NameEldirani Mohammed
NationalityBritish
StatusResigned
Appointed02 October 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2003)
RoleSales Manager
Correspondence Address13 Carmunnock Road
Glasgow
Lanarkshire
G44 4TZ
Scotland
Secretary NameMr Azzam Mohamad
NationalityBritish
StatusResigned
Appointed09 April 2003(7 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Shawmoss Road
Glasgow
G41 4AA
Scotland
Secretary NameNazia Hussain
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 May 2014)
RoleSecretary
Correspondence Address39 Springkell Drive
Pollockshields
Glasgow
G41 4EZ
Scotland
Director NameMr Naeem Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed04 October 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dalrymple Drive
Coatbridge
North Lanarkshire
ML5 4FG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address251 Albert Drive
Glasgow
G41 2RN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1Saeed Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£23,233
Current Liabilities£6,521

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

30 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
14 September 2023Change of details for Mr Mubasher Hussain as a person with significant control on 1 September 2023 (2 pages)
14 September 2023Notification of Saeed Hussain as a person with significant control on 1 September 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
12 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
6 November 2021Compulsory strike-off action has been discontinued (1 page)
5 November 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 April 2016Registered 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 2016Termination of appointment of Naeem Ullah Khan as a director on 1 February 2016 (1 page)
22 April 2016Termination of appointment of Naeem Ullah Khan as a director on 1 February 2016 (1 page)
22 April 2016Registered 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 2015Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages)
9 September 2015Registered 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 2015Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages)
9 September 2015Director's details changed for Mr Mubashar Hussain on 8 September 2015 (3 pages)
9 September 2015Registered 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 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Registered 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 2015Director's details changed for Mr Mubashar Hussain on 21 June 2015 (3 pages)
6 August 2015Director's details changed for Mr Mubashar Hussain on 21 June 2015 (3 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
10 November 2014Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages)
10 November 2014Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages)
10 November 2014Registered 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 2014Registered 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 2014Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages)
10 November 2014Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages)
10 November 2014Termination of appointment of Saeed Hussain as a director on 4 October 2014 (2 pages)
10 November 2014Appointment of Naeem Ullah Khan as a director on 4 October 2014 (3 pages)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
21 May 2014Termination of appointment of Nazia Hussain as a secretary (1 page)
21 May 2014Termination of appointment of Nazia Hussain as a secretary (1 page)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
8 July 2013Appointment of Mubasher Hussain as a director (4 pages)
8 July 2013Appointment of Mubasher Hussain as a director (4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (12 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
20 January 2010Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 October 2008Return made up to 13/08/08; no change of members (6 pages)
24 October 2008Return made up to 13/08/08; no change of members (6 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 September 2007Return made up to 13/08/07; no change of members (6 pages)
6 September 2007Return made up to 13/08/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 November 2006Return made up to 13/08/06; full list of members (6 pages)
22 November 2006Return made up to 13/08/06; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
25 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 September 2005Return made up to 13/08/05; full list of members (6 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Return made up to 13/08/05; full list of members (6 pages)
26 September 2005Secretary resigned (1 page)
29 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 September 2003Return made up to 13/08/03; full list of members (6 pages)
30 September 2003Return made up to 13/08/03; full list of members (6 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Nc inc already adjusted 02/10/02 (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Nc inc already adjusted 02/10/02 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)