Company NameN M Trading Limited
DirectorsJawad Malik and Nasim Sarwar Malik
Company StatusActive
Company NumberSC289473
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJawad Malik
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(11 years, 7 months after company formation)
Appointment Duration7 years
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address647 Cathcart Road
Glasgow
G42 8AE
Scotland
Director NameMr Nasim Sarwar Malik
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brent Avenue
Thornliebank
Glasgow
G46 8JU
Scotland
Director NameMr Nasim Sarwar Malik
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brent Avenue
Glasgow
G46 8JU
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressThe Stables Unit 01
21-25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nasim Sarwar Malik
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Registered office address changed from 642 Cathcart Road Glasgow G42 8AA Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 June 2021Appointment of Mr Nasim Sarwar Malik as a director on 1 June 2021 (2 pages)
24 June 2021Termination of appointment of Nasim Sarwar Malik as a director on 1 June 2021 (1 page)
24 June 2021Cessation of Jawad Nasim Malik as a person with significant control on 1 June 2021 (1 page)
24 June 2021Notification of Nasim Sarwar Malik as a person with significant control on 1 June 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
12 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 April 2018Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to 642 Cathcart Road Glasgow G42 8AA on 15 April 2018 (1 page)
6 September 2017Notification of Jawad Nasim Malik as a person with significant control on 17 April 2017 (2 pages)
6 September 2017Notification of Jawad Nasim Malik as a person with significant control on 17 April 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 100
(3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
6 September 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 100
(3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
6 September 2017Cessation of Nasim Sarwar Malik as a person with significant control on 17 April 2017 (1 page)
6 September 2017Cessation of Nasim Sarwar Malik as a person with significant control on 17 April 2017 (1 page)
25 August 2017Appointment of Jawad Malik as a director on 17 April 2017 (3 pages)
25 August 2017Appointment of Jawad Malik as a director on 17 April 2017 (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 March 2017Termination of appointment of a F T Company Secretaries Ltd as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of a F T Company Secretaries Ltd as a secretary on 27 March 2017 (1 page)
9 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Secretary's details changed for A F T Company Secretaries Ltd on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for A F T Company Secretaries Ltd on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
6 December 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 October 2010Secretary's details changed for A F T Company Secretaries Ltd on 26 August 2010 (2 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for A F T Company Secretaries Ltd on 26 August 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
28 August 2009Return made up to 26/08/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 October 2008Return made up to 26/08/08; full list of members (3 pages)
14 October 2008Return made up to 26/08/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
20 September 2007Return made up to 26/08/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
6 October 2006Return made up to 26/08/06; full list of members (2 pages)
6 October 2006Return made up to 26/08/06; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
26 August 2005Incorporation (17 pages)
26 August 2005Incorporation (17 pages)