Stewartfield
Glasgow
Lanarkshire
G74 4BJ
Scotland
Secretary Name | Tayyaba Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Doonfoot Court Kittochfield East Kilbride G74 4XG Scotland |
Director Name | Aft Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Secretary Name | Aft Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Website | surecode.net/Home/Home.aspx |
---|---|
Email address | [email protected] |
Registered Address | The Stables Unit 01 21- 25 Arlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,935 |
Cash | £24,797 |
Current Liabilities | £9,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
24 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
5 June 2023 | Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21- 25 Arlton Court Glasgow G5 9JP on 5 June 2023 (1 page) |
23 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 February 2018 | Notification of Shafiq Asghar as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Termination of appointment of Tayyaba Tariq as a secretary (1 page) |
7 July 2014 | Termination of appointment of Tayyaba Tariq as a secretary (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Tayyaba Tariq as a secretary (1 page) |
7 July 2014 | Termination of appointment of Tayyaba Tariq as a secretary (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
7 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 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) |
10 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Director's details changed for Shafiq Ur-Rehman Asghar on 10 July 2011 (1 page) |
10 July 2011 | Director's details changed for Shafiq Ur-Rehman Asghar on 10 July 2011 (1 page) |
10 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Shafiq Ur-Rehman Asghar on 26 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Shafiq Ur-Rehman Asghar on 26 June 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
28 June 2007 | Incorporation (17 pages) |
28 June 2007 | Incorporation (17 pages) |