Glasgow
G41 4HD
Scotland
Director Name | Mr Asgher Mohammed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 50 Hamilton Avenue Glasgow G41 4HD Scotland |
Secretary Name | Farzana Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Hamilton Avenue Glasgow G41 4HD Scotland |
Telephone | 0141 5525929 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Asgher Mohammed 65.00% Ordinary |
---|---|
5 at £1 | Imran Mohammed 5.00% Ordinary |
5 at £1 | Siraj Mohammed 5.00% Ordinary |
25 at £1 | Farzana Mohammed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,839 |
Cash | £894 |
Current Liabilities | £315,282 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
6 May 2013 | Delivered on: 15 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as and forming 128 high street, glasgow, G1 1PQ. Outstanding |
---|---|
17 July 2007 | Delivered on: 28 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
16 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 January 2021 | Satisfaction of charge 1 in full (1 page) |
5 January 2021 | Satisfaction of charge SC3126640002 in full (1 page) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 December 2016 | Director's details changed for Ashger Mohammed on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Ashger Mohammed on 5 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 May 2013 | Registration of charge 3126640002
|
15 May 2013 | Registration of charge 3126640002
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 December 2009 | Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 November 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
28 July 2007 | Partic of mort/charge * (4 pages) |
28 July 2007 | Partic of mort/charge * (4 pages) |
20 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 February 2007 | Resolutions
|
28 November 2006 | Incorporation (11 pages) |
28 November 2006 | Incorporation (11 pages) |