Company NameAccountax (Glasgow) Ltd
DirectorTariq Mahmood
Company StatusActive
Company NumberSC260288
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Tariq Mahmood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(1 day after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Walton Avenue
Newton Mearns
Glasgow
G77 6ET
Scotland
Secretary NameTariq Mahmood
NationalityPakistani
StatusResigned
Appointed05 December 2003(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2005)
RoleAccountant
Correspondence Address90 Thornliebank Road
1 / Left
Glasgow
G43 1DP
Scotland
Director NameSadia Haris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2005)
RoleAccountant
Correspondence Address2/2 18 Windsor Street
Glasgow
G20 7NA
Scotland
Secretary NameMrs Rehana Mahmood
NationalityScottish
StatusResigned
Appointed21 May 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Walton Avenue
Newton Mearns
Glasgow
G77 6ET
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4201313
Telephone regionGlasgow

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tariq Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£75,442
Cash£8,705
Current Liabilities£26,944

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
15 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 January 2012Termination of appointment of Rehana Mahmood as a secretary (1 page)
21 January 2012Termination of appointment of Rehana Mahmood as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tariq Mahmood on 2 February 2010 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from, 38 kingston street, glasgow, G5 8BP (1 page)
7 September 2009Registered office changed on 07/09/2009 from, 38 kingston street, glasgow, G5 8BP (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 04/12/08; full list of members (3 pages)
20 January 2009Return made up to 04/12/08; full list of members (3 pages)
1 June 2008Director's change of particulars / tariq mahmood / 18/04/2008 (1 page)
1 June 2008Secretary's change of particulars / rehana mahmood / 18/04/2008 (1 page)
1 June 2008Secretary's change of particulars / rehana mahmood / 18/04/2008 (1 page)
1 June 2008Director's change of particulars / tariq mahmood / 18/04/2008 (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Return made up to 04/12/07; full list of members (2 pages)
5 February 2008Return made up to 04/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Return made up to 04/12/06; full list of members (2 pages)
5 January 2007Return made up to 04/12/06; full list of members (2 pages)
24 January 2006Return made up to 04/12/05; full list of members (6 pages)
24 January 2006Return made up to 04/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
8 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 May 2004Ad 08/04/04-08/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2004Ad 08/04/04-08/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 38 kingston street, glasgow, G43 1DP (1 page)
20 January 2004Registered office changed on 20/01/04 from: 38 kingston street, glasgow, G43 1DP (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (9 pages)
4 December 2003Incorporation (9 pages)