Hamilton
Lanarkshire
ML3 7NX
Scotland
Director Name | Shakil Ahmed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Covanburn Avenue Hamilton Lanarkshire ML3 7PX Scotland |
Secretary Name | Mr Naeem Ahmed |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Director Name | Muhammad Thair Mahmood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 3 Cedar Crescent Hamilton Lanarkshire ML3 7LW Scotland |
Director Name | Mohammad Nazir |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2004) |
Role | Retired |
Correspondence Address | 7 Hawksland Walk Hamilton Lanarkshire ML3 7NX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KEW Tait & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 2005) |
Correspondence Address | 18 Avon Street Hamilton Lanarkshire ML3 7HU Scotland |
Registered Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 70 other UK companies use this postal address |
3 at £1 | Parveen Ahmed 30.00% Ordinary |
---|---|
3 at £1 | Rahat Ahmed 30.00% Ordinary |
2 at £1 | Naeem Ahmed 20.00% Ordinary |
2 at £1 | Shakil Ahmed 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,049 |
Cash | £1,362 |
Current Liabilities | £8,071 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
12 November 2004 | Delivered on: 25 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 27 townhead street, hamilton LAN170458. Outstanding |
---|---|
15 November 2004 | Delivered on: 25 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 25 townhead street, hamilton LAN178449. Outstanding |
19 November 2004 | Delivered on: 25 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 25 townhead street, hamilton LAN178589. Outstanding |
18 October 2004 | Delivered on: 22 October 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 August 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 18 August 2017 (1 page) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
13 June 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Return made up to 02/07/08; full list of members (4 pages) |
7 November 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 02/07/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
22 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 September 2004 | Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 July 2004 | Memorandum and Articles of Association (11 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Memorandum and Articles of Association (11 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Nc inc already adjusted 23/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Registered office changed on 26/07/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Nc inc already adjusted 23/07/04 (1 page) |
2 July 2004 | Incorporation (16 pages) |
2 July 2004 | Incorporation (16 pages) |