Glasgow
G42 8AE
Scotland
Director Name | Mr Nasim Sarwar Malik |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brent Avenue Thornliebank Glasgow G46 8JU Scotland |
Director Name | Mr Nasim Sarwar Malik |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brent Avenue Glasgow G46 8JU Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Nasim Sarwar Malik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Registered 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 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 June 2021 | Appointment of Mr Nasim Sarwar Malik as a director on 1 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Nasim Sarwar Malik as a director on 1 June 2021 (1 page) |
24 June 2021 | Cessation of Jawad Nasim Malik as a person with significant control on 1 June 2021 (1 page) |
24 June 2021 | Notification of Nasim Sarwar Malik as a person with significant control on 1 June 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
12 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 April 2018 | Registered 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 2017 | Notification of Jawad Nasim Malik as a person with significant control on 17 April 2017 (2 pages) |
6 September 2017 | Notification of Jawad Nasim Malik as a person with significant control on 17 April 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
6 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
6 September 2017 | Cessation of Nasim Sarwar Malik as a person with significant control on 17 April 2017 (1 page) |
6 September 2017 | Cessation of Nasim Sarwar Malik as a person with significant control on 17 April 2017 (1 page) |
25 August 2017 | Appointment of Jawad Malik as a director on 17 April 2017 (3 pages) |
25 August 2017 | Appointment of Jawad Malik as a director on 17 April 2017 (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 March 2017 | Termination of appointment of a F T Company Secretaries Ltd as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of a F T Company Secretaries Ltd as a secretary on 27 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 October 2012 | Secretary's details changed for A F T Company Secretaries Ltd on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Secretary's details changed for A F T Company Secretaries Ltd on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page) |
6 December 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for A F T Company Secretaries Ltd on 26 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for A F T Company Secretaries Ltd on 26 August 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
14 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
6 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
26 August 2005 | Incorporation (17 pages) |
26 August 2005 | Incorporation (17 pages) |