Company NameMeadows Convenience Store Ltd.
DirectorNazir Bashir
Company StatusActive
Company NumberSC332410
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nazir Bashir
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Keir Street
Glasgow
Strathclyde
G41 2NP
Scotland
Secretary NameIzaz Mohammed Bashir
NationalityBritish
StatusCurrent
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Keir Street
Glasgow
G41 2NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nazir Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£6,705

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

5 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
31 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 7 July 2014 (1 page)
5 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Nazir Bashir on 15 October 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Registered office address changed from 113a Orchard Park Avenue Glasgow G46 7BW on 21 June 2010 (2 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 15/10/08; full list of members (8 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2007Director resigned (1 page)
15 October 2007Incorporation (17 pages)