Company NameEurasia Crafts Ltd.
DirectorsMohammed Aslam Wali and Tasneem Kausar Wali
Company StatusActive
Company NumberSC238303
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mohammed Aslam Wali
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMrs Tasneem Kausar Wali
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Secretary NameMrs Tasneem Kausar Wali
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteosiris-fashion.com

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Mohammed Aslam Wali
40.00%
Ordinary
400 at £1Tasneem Kausar Wali
40.00%
Ordinary
100 at £1Asim Wali
10.00%
Ordinary
100 at £1Qasim Wali
10.00%
Ordinary

Financials

Year2014
Net Worth£386,012
Cash£121,056
Current Liabilities£233,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

23 July 2008Delivered on: 2 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 June 2003Delivered on: 23 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
2 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 1,000
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,000
(4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2009Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Tasneem Kausar Wali on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mohammed Aslam Wali on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
13 November 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Registered office changed on 08/03/06 from: 528 great western road glasgow G12 8EL (1 page)
8 March 2006Registered office changed on 08/03/06 from: 528 great western road glasgow G12 8EL (1 page)
22 December 2005Return made up to 17/10/05; full list of members (2 pages)
22 December 2005Return made up to 17/10/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Partic of mort/charge * (6 pages)
23 June 2003Partic of mort/charge * (6 pages)
1 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)