Newton Mearns
Glasgow
Lanarkshire
G77 6BU
Scotland
Secretary Name | Mr Muhammad Shoukat Karim |
---|---|
Status | Current |
Appointed | 09 July 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 85 Netherplace Road Newton Mearns Glasgow G77 6BU Scotland |
Director Name | Mr Mohammad Ateeq-Ur-Rehman Ansari |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Annandale Street Glasgow Lanarkshire G42 7AH Scotland |
Secretary Name | Mr Mohammad Ateeq-Ur-Rehman Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Annandale Street Glasgow Lanarkshire G42 7AH Scotland |
Website | www.stcalhuda.co.uk |
---|
Registered Address | 59 Allison Street Glasgow G42 8NJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
40k at £1 | Muhammad Karim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,625 |
Cash | £27,750 |
Current Liabilities | £3,202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
30 May 2017 | Delivered on: 20 June 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit and set off arrangement in respect of credit/banking facilities provided by habib bank including the deposit account at manchester branch. See instrument for more details. Outstanding |
---|---|
31 October 2014 | Delivered on: 13 November 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Appointment of Mr Muhammad Shoukat Karim as a secretary on 9 July 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Registration of charge SC3367150002, created on 30 May 2017 (6 pages) |
20 June 2017 | Registration of charge SC3367150002, created on 30 May 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Registered office address changed from 85 Netherplace Road, Newton Mearns, Glasgow Lanarkshire G77 6BU to 59 Allison Street Glasgow G42 8NJ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 85 Netherplace Road, Newton Mearns, Glasgow Lanarkshire G77 6BU to 59 Allison Street Glasgow G42 8NJ on 16 June 2016 (1 page) |
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 November 2014 | Registration of charge SC3367150001, created on 31 October 2014 (6 pages) |
13 November 2014 | Registration of charge SC3367150001, created on 31 October 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
7 December 2013 | Termination of appointment of Mohammad Ansari as a secretary (1 page) |
7 December 2013 | Termination of appointment of Mohammad Ansari as a secretary (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 June 2012 | Termination of appointment of Mohammad Ansari as a director (1 page) |
8 June 2012 | Termination of appointment of Mohammad Ansari as a director (1 page) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mohammad Ateeq-Ur-Rehman Ansari on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mohammad Ateeq-Ur-Rehman Ansari on 24 February 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 January 2008 | Incorporation (15 pages) |
25 January 2008 | Incorporation (15 pages) |