Glasgow
G5 8BJ
Scotland
Director Name | Mr Sohail Azeemi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Crofton Avenue Glasgow G44 5HY Scotland |
Secretary Name | Saima Kazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Crofton Avenue, Croftfoot Glasgow G44 5HY Scotland |
Director Name | Mrs Saima Kazi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Mr Sohail Azeemi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Mrs Saima Kazi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Mr Mohammed Yusuf Tashfeen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
Website | johnsonmackenzie.co.uk |
---|---|
Telephone | 0141 4291200 |
Telephone region | Glasgow |
Registered Address | 71-73 Kingston Street Glasgow G5 8BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Saima Kazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,776 |
Cash | £2,407 |
Latest Accounts | 23 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 August |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Termination of appointment of Saima Kazi as a director on 1 May 2016 (1 page) |
9 May 2016 | Appointment of Mr Sohail Azeemi as a director on 1 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Registered office address changed from 319 Paisley Road West Glasgow Lanarkshire G51 1LU on 31 July 2012 (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 October 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 July 2011 | Termination of appointment of Sohail Azeemi as a director (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Appointment of Mrs. Saima Kazi as a director (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
2 May 2011 | Director's details changed for Mr Muhammad Sohail Azeemi on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Muhammad Sohail Fiaz on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Muhammad Sohail Fiaz on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Mr Muhammad Sohail Azeemi on 2 May 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 October 2009 | Termination of appointment of Saima Kazi as a secretary (1 page) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 May 2008 | Memorandum and Articles of Association (8 pages) |
29 April 2008 | Company name changed crest advisory service LIMITED\certificate issued on 06/05/08 (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 89 crofton avenue glasgow lanarkshire G44 5HY (1 page) |
6 August 2007 | Incorporation (13 pages) |