Glasgow
G42 8BX
Scotland
Secretary Name | Mr Mohammad Afzal |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Queens Park Avenue Glasgow G42 8BX Scotland |
Secretary Name | Zubair Afzal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Queens Park Avenue Glasgow Lanarkshire G42 8BX Scotland |
Director Name | Parveen Waheeda |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Grocer |
Correspondence Address | 94 Newlands Road Glasgow G43 2JL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Faiza Hanif 50.00% Ordinary |
---|---|
5 at £1 | Farkhanda Afzal 25.00% Ordinary |
5 at £1 | Zubair Afzal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,594 |
Current Liabilities | £481,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 December 2018 | Delivered on: 15 January 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Outstanding |
---|---|
10 November 2009 | Delivered on: 12 November 2009 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All sums due or to become due. Particulars: 49 hounslow road, hanworth, feltham. Outstanding |
31 July 2007 | Delivered on: 9 August 2007 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 48/52 oswald street, glasgow. Outstanding |
10 July 2007 | Delivered on: 14 July 2007 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 168 westmuir street glasgow. Outstanding |
10 July 2007 | Delivered on: 14 July 2007 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 982 tollcross, glasgow. Outstanding |
27 June 2007 | Delivered on: 7 July 2007 Persons entitled: Habib Bank Ag Zurich 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. Outstanding |
8 February 2006 | Delivered on: 16 February 2006 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 barterholm road, paisley. Outstanding |
19 January 2006 | Delivered on: 26 January 2006 Persons entitled: Habib Bank Ag Zurich Classification: Standard security Secured details: All sums due or to become due. Particulars: 673 cathcart road, glasgow. Outstanding |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
15 January 2019 | Registration of charge SC2450160008, created on 31 December 2018 (10 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 1 in full (4 pages) |
29 November 2017 | Satisfaction of charge 1 in full (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 July 2016 | Satisfaction of charge 2 in full (4 pages) |
9 July 2016 | Satisfaction of charge 2 in full (4 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page) |
13 February 2014 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mohammad Afzal on 1 April 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 60 kingston street glasgow G5 8BP (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 60 kingston street glasgow G5 8BP (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
7 July 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 February 2006 | Partic of mort/charge * (4 pages) |
16 February 2006 | Partic of mort/charge * (4 pages) |
26 January 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 December 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Accounts made up to 31 March 2004 (4 pages) |
2 September 2005 | Accounts made up to 31 March 2004 (4 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Return made up to 04/03/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 04/03/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
12 June 2004 | Return made up to 04/03/04; full list of members (7 pages) |
12 June 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 December 2003 | Ad 04/03/03-30/11/03 £ si 20@1=20 £ ic 1/21 (2 pages) |
14 December 2003 | Ad 04/03/03-30/11/03 £ si 20@1=20 £ ic 1/21 (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (9 pages) |
4 March 2003 | Incorporation (9 pages) |