Company NameAskari & Co. Limited
DirectorsGhulam Hassan Askari and Amir Mahmood
Company StatusActive
Company NumberSC292483
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ghulam Hassan Askari
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(1 day after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Park Avenue
Kingspark
Glasgow
G44 4UW
Scotland
Director NameMr Amir Mahmood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleAccounting Technician
Country of ResidenceScotland
Correspondence Address162 Darnley Street
Glasgow
G41 2LL
Scotland
Secretary NameMr Amir Mahmood
StatusCurrent
Appointed22 February 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address162 Darnley Street
Glasgow
G41 2LL
Scotland
Secretary NameBushra Kausar
NationalityBritish
StatusResigned
Appointed01 November 2005(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2006)
RoleOffice Worker
Correspondence Address27 Kingpark Avenue
Kingspark
Glasgow
G44 9UW
Scotland
Secretary NameAgnes Marie O'Donnell
NationalityBritish
StatusResigned
Appointed24 June 2006(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2013)
RoleSecretary
Correspondence Address89 Thornwood Drive
Glasgow
Lanarkshire
G11 7UF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4233004
Telephone regionGlasgow

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Ghulam Hassan Askari
100.00%
Ordinary

Financials

Year2014
Net Worth£112,925
Cash£22,953
Current Liabilities£22,325

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
25 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 October 2019Change of details for Mr Ghulam Hassan Askari as a person with significant control on 10 October 2019 (2 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 122 Darnely Street 0/2 Pollokshields Glasgow G41 2SX to 162 Darnley Street Glasgow G41 2LL on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 122 Darnely Street 0/2 Pollokshields Glasgow G41 2SX to 162 Darnley Street Glasgow G41 2LL on 21 April 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
14 June 2013Appointment of Mr Amir Mahmood as a secretary (1 page)
14 June 2013Appointment of Mr Amir Mahmood as a secretary (1 page)
14 June 2013Appointment of Mr Amir Mahmood as a director (2 pages)
14 June 2013Appointment of Mr Amir Mahmood as a director (2 pages)
21 February 2013Termination of appointment of Agnes O'donnell as a secretary (2 pages)
21 February 2013Termination of appointment of Agnes O'donnell as a secretary (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
17 February 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
17 February 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
10 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
10 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
2 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
2 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
15 August 2011Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2LQ on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2LQ on 15 August 2011 (2 pages)
8 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
8 June 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ on 8 June 2011 (2 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
27 April 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
9 October 2009Annual return made up to 31 October 2008 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 31 October 2008 with a full list of shareholders (10 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 September 2009Return made up to 31/10/07; full list of members (5 pages)
7 September 2009Return made up to 31/10/07; full list of members (5 pages)
27 March 2009Total exemption full accounts made up to 31 October 2006 (7 pages)
27 March 2009Total exemption full accounts made up to 31 October 2006 (7 pages)
3 October 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
3 October 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
15 May 2007Return made up to 31/10/06; full list of members (6 pages)
15 May 2007Return made up to 31/10/06; full list of members (6 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
23 June 2006Ad 01/11/05-16/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Ad 01/11/05-16/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005Incorporation (9 pages)
31 October 2005Incorporation (9 pages)