Company NameM & Ba Ltd
DirectorsMohammad Amjad Rafiq and Asma Bashir
Company StatusActive
Company NumberSC310624
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameG & B Travels Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammad Amjad Rafiq
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address11 Kelliegrove
East Kilbride
Lanarkshire
G74 4DN
Scotland
Director NameMrs Asma Bashir
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Renfield Street
Glasgow
G2 1NH
Scotland
Director NameAbid Bashir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brodick Drive
East Kilbride
Lanarkshire
G74 4BQ
Scotland
Director NameMr Asif Bashir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Flat 10/5
Lancefield Quay
Glasgow
G3 8JJ
Scotland
Secretary NameMohammad Amjad
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kelliegrove
East Kilbride
Lanarkshire
G74 4DN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address98 Renfield Street
Glasgow
G2 1NH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Mohammad Amjad Rafiq
34.00%
Ordinary A
33 at £1Abid Bashir
33.00%
Ordinary A
33 at £1Asif Bashir
33.00%
Ordinary A

Financials

Year2014
Net Worth£347
Cash£22,872
Current Liabilities£210,088

Accounts

Latest Accounts29 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

22 April 2009Delivered on: 24 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 November 2020Micro company accounts made up to 30 December 2019 (6 pages)
17 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mohammad Amjad on 26 March 2020 (2 pages)
22 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Asif Bashir as a director on 17 October 2019 (1 page)
30 September 2019Micro company accounts made up to 30 December 2018 (5 pages)
15 March 2019Registered office address changed from 65-67 Gordon Street Glasgow to 65-67 Gordon Street Glasgow G1 3SL on 15 March 2019 (1 page)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 30 December 2017 (5 pages)
30 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
30 December 2017Micro company accounts made up to 30 December 2016 (5 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
11 November 2016Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
11 November 2016Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
11 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 September 2016Appointment of Mrs Asma Bashir as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mrs Asma Bashir as a director on 9 September 2016 (2 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(15 pages)
27 June 2014Administrative restoration application (3 pages)
27 June 2014Administrative restoration application (3 pages)
27 June 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(15 pages)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Termination of appointment of Mohammad Amjad as a secretary (1 page)
17 December 2013Termination of appointment of Mohammad Amjad as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Abid Bashir on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mohammad Amjad on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Asif Bashir on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mohammad Amjad on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Asif Bashir on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Abid Bashir on 19 February 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 18/10/07; full list of members (4 pages)
25 February 2008Return made up to 18/10/07; full list of members (4 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 59 james street bridgeton glasgow G40 1BZ (1 page)
10 April 2007Registered office changed on 10/04/07 from: 59 james street bridgeton glasgow G40 1BZ (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 February 2007Company name changed g & b travels LTD\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed g & b travels LTD\certificate issued on 05/02/07 (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 299 maxwell rd glasgow G41 1TD (1 page)
3 November 2006Registered office changed on 03/11/06 from: 299 maxwell rd glasgow G41 1TD (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (9 pages)
18 October 2006Incorporation (9 pages)