Company NameYouth Community Support Agency
Company StatusActive
Company NumberSC313463
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Shehla Sameen Ihsan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressUnit 11 Govanhill Workspace
69 Dixon Road
Glasgow
G42 8AT
Scotland
Director NameMr Fatawu Yahaya
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 May 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCustomer Service Advisor
Country of ResidenceScotland
Correspondence AddressUnit 11 Govanhill Workspace
69 Dixon Road
Glasgow
G42 8AT
Scotland
Director NameMr Yahiya Sheikh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit 11 Govanhill Workspace
69 Dixon Road
Glasgow
G42 8AT
Scotland
Director NameKashif Khan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address60 Muirskeith Road
Glasgow
G43 2JU
Scotland
Director NameMr Saqib Rehman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Director NameShahid Pervez
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address107 McCulloch Street
Pollokshields
Glasgow
G41 1NT
Scotland
Director NameAmeen Gulzar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleStudent
Correspondence Address95 Earlspark Avenue
Glasgow
Lanarkshire
G43 2HD
Scotland
Director NameMs Uzma Aslam
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address45 Springkell Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4DP
Scotland
Director NameSamina Ansari
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleHelpline Development Officer
Correspondence AddressFlat 0/2, 10 Garturk Street
Glasgow
G42 8JD
Scotland
Director NameImran Ali
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleMarketing Assistant
Correspondence Address170 Sandiefield Road
Gorbals
Glasgow
G5 0DL
Scotland
Director NameAamna Ahmed
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address268 Nithsdale Road
Glasgow
Lanarkshire
G41 5LB
Scotland
Secretary NameMr Saqib Rehman
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Secretary NameDr Muttahera Wyne
NationalityBritish
StatusResigned
Appointed30 March 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2009)
RoleClinical Psychologist
Correspondence Address266 Tantallon Road
Glasgow
G41 3JP
Scotland
Director NameJoyce Bell McVarrie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2013)
RoleAdvisor To Scottish Government
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameAbdul Khaled Rahman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameHaram Sanah Afzal
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Darnley Street
Pollokshields
Glasgow
G41 2SE
Scotland
Director NameNoman Tahir
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameJohn Arniel Ollman King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Yahiya Sheikh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Auldhouse Gardens
Glasgow
G43 1DE
Scotland
Secretary NameMr Abdul Khaled Rahman
StatusResigned
Appointed26 July 2011(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 22 March 2012)
RoleCompany Director
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMs Fariha Janet Thomas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2017)
RoleVoluntary Sector Manager
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Muhammad Umar Ishaq
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2012(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYcsa, 48 Darnley Street
Glasgow
G41 2SE
Scotland
Secretary NameMuhammas Umar Ishaq
NationalityBritish
StatusResigned
Appointed22 March 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address48 (Ycsa) Darnley Street
Glasgow
G41 2SE
Scotland
Director NameMr Asim Anwar Khan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(5 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Secretary NameMr Kashif Khan
StatusResigned
Appointed19 November 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2015)
RoleCompany Director
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Mohammed Abdur Rajak
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Morad Adil Bhatti
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2017)
RoleInvestment Broker
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMs Anwari Begum Din
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 2022)
RoleSelf Employed Social Worker
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Ahad Aslam
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2019)
RoleIt Executive
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMs Zarina Kosar Ahmad
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2021)
RoleClimate Change & Environment Officer
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMs Michele O'Brien
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2019)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Secretary NameMs Zarina Ahmed
StatusResigned
Appointed01 May 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2021)
RoleCompany Director
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMs Mahrukh Adnan Shaukat
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2020)
RoleCharity Development Worker
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Prasaad Vinay Borkar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 December 2021)
RoleFinancial Controller & Asset Manager
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland
Director NameMr Dipesh Hansraj Gosar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 May 2022)
RoleDigital Marketing Executive
Country of ResidenceScotland
Correspondence Address48 Darnley Street
Glasgow
Lanarkshire
G41 2SE
Scotland

Contact

Websiteycsa.org.uk
Email address[email protected]
Telephone0141 4206600
Telephone regionGlasgow

Location

Registered AddressUnit 11 Govanhill Workspace
69 Dixon Road
Glasgow
G42 8AT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Turnover£372,387
Net Worth£76,113
Cash£79,271
Current Liabilities£26,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (56 pages)
18 October 2023Registered office address changed from The Ark, 70 Coplaw Street Glasgow G42 7JG Scotland to Unit 11 Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 18 October 2023 (1 page)
24 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 September 2022Registered office address changed from 48 Darnley Street Glasgow Lanarkshire G41 2SE to The Ark, 70 Coplaw Street Glasgow G42 7JG on 20 September 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
4 August 2022Appointment of Mr Yahiya Sheikh as a director on 3 August 2022 (2 pages)
4 August 2022Termination of appointment of Anwari Begum Din as a director on 3 August 2022 (1 page)
18 May 2022Termination of appointment of Dipesh Hansraj Gosar as a director on 11 May 2022 (1 page)
5 January 2022Termination of appointment of Prasaad Vinay Borkar as a director on 14 December 2021 (1 page)
5 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (39 pages)
24 May 2021Appointment of Mr Dipesh Hansraj Gosar as a director on 19 May 2021 (2 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 March 2021Appointment of Mr Prasaad Vinay Borkar as a director on 18 November 2020 (2 pages)
5 March 2021Termination of appointment of Zarina Ahmed as a secretary on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Zarina Kosar Ahmad as a director on 3 March 2021 (1 page)
23 February 2021Memorandum and Articles of Association (12 pages)
17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Termination of appointment of Mahrukh Adnan Shaukat as a director on 18 November 2020 (1 page)
7 August 2020Total exemption full accounts made up to 31 March 2020 (52 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 September 2019Appointment of Ms Mahrukh Adnan Shaukat as a director on 3 September 2019 (2 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (62 pages)
1 August 2019Termination of appointment of Ahad Aslam as a director on 17 July 2019 (1 page)
6 June 2019Termination of appointment of Michele O'brien as a director on 30 May 2019 (1 page)
6 June 2019Appointment of Ms Zarina Ahmed as a secretary on 1 May 2019 (2 pages)
16 May 2019Appointment of Mr Fatawu Yahaya as a director on 1 May 2019 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (44 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
24 April 2018Statement of company's objects (2 pages)
24 April 2018Memorandum and Articles of Association (12 pages)
30 March 2018Appointment of Ms Michele O'brien as a director on 5 March 2018 (2 pages)
2 March 2018Notification of a person with significant control statement (2 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
22 December 2017Appointment of Ms Zarina Kosar Ahmad as a director on 20 December 2017 (2 pages)
22 December 2017Appointment of Ms Zarina Kosar Ahmad as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Morad Adil Bhatti as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Ahad Aslam as a director on 20 December 2017 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Termination of appointment of Morad Adil Bhatti as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Ahad Aslam as a director on 20 December 2017 (2 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Asim Anwar Khan as a director on 12 November 2017 (1 page)
22 November 2017Termination of appointment of Asim Anwar Khan as a director on 12 November 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 March 2017 (37 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (37 pages)
29 June 2017Appointment of Dr Shehla Sameen Ihsan as a director on 21 February 2017 (2 pages)
29 June 2017Appointment of Ms Anwari Begum Din as a director on 21 February 2017 (2 pages)
29 June 2017Appointment of Dr Shehla Sameen Ihsan as a director on 21 February 2017 (2 pages)
29 June 2017Appointment of Ms Anwari Begum Din as a director on 21 February 2017 (2 pages)
27 June 2017Termination of appointment of Mohammed Abdur Rajak as a director on 10 August 2016 (1 page)
27 June 2017Termination of appointment of Mohammed Abdur Rajak as a director on 10 August 2016 (1 page)
27 June 2017Termination of appointment of Fariha Janet Thomas as a director on 29 April 2017 (1 page)
27 June 2017Termination of appointment of Fariha Janet Thomas as a director on 29 April 2017 (1 page)
29 December 2016Amended total exemption full accounts made up to 31 March 2016 (33 pages)
29 December 2016Amended total exemption full accounts made up to 31 March 2016 (33 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (33 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (33 pages)
11 January 2016Termination of appointment of Kashif Khan as a director on 15 September 2015 (1 page)
11 January 2016Appointment of Mr Mohammed Abdur Rajak as a director on 8 July 2015 (2 pages)
11 January 2016Termination of appointment of Kashif Khan as a director on 15 September 2015 (1 page)
11 January 2016Termination of appointment of Kashif Khan as a secretary on 15 September 2015 (1 page)
11 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
11 January 2016Appointment of Mr Mohammed Abdur Rajak as a director on 8 July 2015 (2 pages)
11 January 2016Termination of appointment of Kashif Khan as a secretary on 15 September 2015 (1 page)
11 January 2016Appointment of Mr Morad Adil Bhatti as a director on 8 July 2015 (2 pages)
11 January 2016Appointment of Mr Morad Adil Bhatti as a director on 8 July 2015 (2 pages)
11 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (31 pages)
6 October 2015Total exemption full accounts made up to 31 March 2015 (31 pages)
6 January 2015Termination of appointment of Muhammad Umar Ishaq as a director on 24 December 2014 (1 page)
6 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
6 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
6 January 2015Termination of appointment of Muhammad Umar Ishaq as a director on 24 December 2014 (1 page)
16 December 2014Termination of appointment of John Arniel Ollman King as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of John Arniel Ollman King as a director on 15 December 2014 (1 page)
3 October 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (32 pages)
18 December 2013Termination of appointment of Joyce Mcvarrie as a director (1 page)
18 December 2013Termination of appointment of Joyce Mcvarrie as a director (1 page)
18 December 2013Annual return made up to 14 December 2013 no member list (5 pages)
18 December 2013Appointment of Mr Kashif Khan as a secretary (2 pages)
18 December 2013Appointment of Mr Kashif Khan as a secretary (2 pages)
18 December 2013Termination of appointment of Abdul Rahman as a director (1 page)
18 December 2013Director's details changed for Kashif Kahn on 19 November 2013 (2 pages)
18 December 2013Termination of appointment of Muhammas Ishaq as a secretary (1 page)
18 December 2013Annual return made up to 14 December 2013 no member list (5 pages)
18 December 2013Termination of appointment of Abdul Rahman as a director (1 page)
18 December 2013Termination of appointment of Muhammas Ishaq as a secretary (1 page)
18 December 2013Director's details changed for Kashif Kahn on 19 November 2013 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (31 pages)
1 October 2013Full accounts made up to 31 March 2013 (31 pages)
10 April 2013Appointment of Mr Asim Anwar Khan as a director (2 pages)
10 April 2013Termination of appointment of Abdul Rahman as a secretary (1 page)
10 April 2013Annual return made up to 14 December 2012 no member list (9 pages)
10 April 2013Annual return made up to 14 December 2012 no member list (9 pages)
10 April 2013Termination of appointment of Abdul Rahman as a secretary (1 page)
10 April 2013Appointment of Mr Asim Anwar Khan as a director (2 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Full accounts made up to 31 March 2012 (32 pages)
2 April 2013Full accounts made up to 31 March 2012 (32 pages)
2 April 2013Termination of appointment of Saqib Rehman as a director (2 pages)
2 April 2013Termination of appointment of Saqib Rehman as a director (2 pages)
23 January 2013Termination of appointment of Yahiya Sheikh as a director (1 page)
23 January 2013Termination of appointment of Yahiya Sheikh as a director (1 page)
4 April 2012Appointment of Ms Fariha Thomas as a director (3 pages)
4 April 2012Appointment of Muhammad Umar Ishaq as a director (3 pages)
4 April 2012Appointment of Ms Fariha Thomas as a director (3 pages)
4 April 2012Appointment of Muhammas Umar Ishaq as a secretary (3 pages)
4 April 2012Appointment of Muhammad Umar Ishaq as a director (3 pages)
4 April 2012Appointment of Muhammas Umar Ishaq as a secretary (3 pages)
21 March 2012Appointment of Mr Abdul Khaled Rahman as a secretary (1 page)
21 March 2012Appointment of Mr Abdul Khaled Rahman as a secretary (1 page)
4 January 2012Termination of appointment of Noman Tahir as a director (1 page)
4 January 2012Termination of appointment of Aamna Ahmed as a director (1 page)
4 January 2012Termination of appointment of Noman Tahir as a director (1 page)
4 January 2012Annual return made up to 14 December 2011 no member list (6 pages)
4 January 2012Termination of appointment of Haram Afzal as a director (1 page)
4 January 2012Termination of appointment of Aamna Ahmed as a director (1 page)
4 January 2012Annual return made up to 14 December 2011 no member list (6 pages)
4 January 2012Termination of appointment of Haram Afzal as a director (1 page)
29 September 2011Full accounts made up to 31 March 2011 (39 pages)
29 September 2011Full accounts made up to 31 March 2011 (39 pages)
6 January 2011Annual return made up to 14 December 2010 no member list (9 pages)
6 January 2011Appointment of Mr Yahiya Sheikh as a director (2 pages)
6 January 2011Appointment of Mr Yahiya Sheikh as a director (2 pages)
6 January 2011Annual return made up to 14 December 2010 no member list (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 February 2010Appointment of Joyce Bell Mcvarrie as a director (3 pages)
9 February 2010Appointment of John Arniel Ollman King as a director (3 pages)
9 February 2010Appointment of Noman Tahir as a director (3 pages)
9 February 2010Appointment of Abdul Khaled Rahman as a director (3 pages)
9 February 2010Appointment of Noman Tahir as a director (3 pages)
9 February 2010Appointment of John Arniel Ollman King as a director (3 pages)
9 February 2010Appointment of Joyce Bell Mcvarrie as a director (3 pages)
9 February 2010Appointment of Abdul Khaled Rahman as a director (3 pages)
8 February 2010Appointment of Haram Sanah Afzal as a director (3 pages)
8 February 2010Appointment of Haram Sanah Afzal as a director (3 pages)
28 January 2010Annual return made up to 14 December 2009 no member list (4 pages)
28 January 2010Annual return made up to 14 December 2009 no member list (4 pages)
22 January 2010Director's details changed for Saqib Rehman on 21 January 2010 (2 pages)
22 January 2010Termination of appointment of Samina Ansari as a director (1 page)
22 January 2010Termination of appointment of Shahid Pervez as a director (1 page)
22 January 2010Director's details changed for Saqib Rehman on 21 January 2010 (2 pages)
22 January 2010Termination of appointment of Saqib Rehman as a secretary (1 page)
22 January 2010Director's details changed for Kashif Kahn on 21 January 2010 (2 pages)
22 January 2010Termination of appointment of Saqib Rehman as a secretary (1 page)
22 January 2010Director's details changed for Kashif Kahn on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Aamna Ahmed on 21 January 2010 (2 pages)
22 January 2010Termination of appointment of Samina Ansari as a director (1 page)
22 January 2010Termination of appointment of Shahid Pervez as a director (1 page)
22 January 2010Director's details changed for Aamna Ahmed on 21 January 2010 (2 pages)
23 October 2009Registered office address changed from 11 Forth Street Pollokshields Glasgow G41 2SP on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 11 Forth Street Pollokshields Glasgow G41 2SP on 23 October 2009 (1 page)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
7 January 2009Appointment terminated director ameen gulzar (1 page)
7 January 2009Appointment terminated director imran ali (1 page)
7 January 2009Appointment terminated secretary muttahera wyne (1 page)
7 January 2009Appointment terminated director imran ali (1 page)
7 January 2009Annual return made up to 14/12/08 (4 pages)
7 January 2009Appointment terminated director ameen gulzar (1 page)
7 January 2009Appointment terminated secretary muttahera wyne (1 page)
7 January 2009Annual return made up to 14/12/08 (4 pages)
15 December 2008Appointment terminated director muttahera wyne (1 page)
15 December 2008Appointment terminated director muttahera wyne (1 page)
11 November 2008Full accounts made up to 31 March 2008 (14 pages)
11 November 2008Full accounts made up to 31 March 2008 (14 pages)
5 February 2008Annual return made up to 14/12/07
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2008Annual return made up to 14/12/07
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2008Memorandum and Articles of Association (11 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2008Memorandum and Articles of Association (11 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
14 December 2006Incorporation (26 pages)
14 December 2006Incorporation (26 pages)