Glasgow
Strathclyde
G41 2NP
Scotland
Secretary Name | Izaz Mohammed Bashir |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Keir Street Glasgow G41 2NP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nazir Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,705 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
5 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 July 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Suite 3 Midholm 2 Hillview Drive, Clarkston Glasgow East Renfrewshire G76 7HD on 7 July 2014 (1 page) |
5 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Nazir Bashir on 15 October 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Registered office address changed from 113a Orchard Park Avenue Glasgow G46 7BW on 21 June 2010 (2 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (8 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (17 pages) |