Glasgow
Strathclyde
G64 2BG
Scotland
Secretary Name | Zarina Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 August 2023) |
Role | Saleswoman |
Correspondence Address | 44 Castleton Avenue Glasgow Strathclyde G64 2BG Scotland |
Director Name | Muhammad Adrees |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Wholesale Of Paper Supplies |
Correspondence Address | 57 Newton Avenue Cambuslang Glasgow G72 7RL Scotland |
Secretary Name | Mr Mohammed Mehmood Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 44 Castleton Avenue Glasgow Strathclyde G64 2BG Scotland |
Director Name | Mr Umar Farooq |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2012(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mohammed Mehmood Zaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,024 |
Gross Profit | £41,482 |
Net Worth | -£3,738 |
Cash | £845 |
Current Liabilities | £6,983 |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2020 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2019 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page) |
5 September 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 September 2018 | Registered office address changed from Room 6, First Floor 153 Queen Street Glasgow G1 3BJ Scotland to 601 Duke Street Glasgow G31 1PZ on 27 September 2018 (1 page) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
21 April 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
8 March 2017 | Registered office address changed from C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ to Room 6, First Floor 153 Queen Street Glasgow G1 3BJ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Calder Compliance & Consulting 3rd Floor 151 West George Street Glasgow G2 2JJ to Room 6, First Floor 153 Queen Street Glasgow G1 3BJ on 8 March 2017 (1 page) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Umar Farooq as a director on 1 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Umar Farooq as a director on 1 August 2016 (1 page) |
5 April 2016 | Total exemption full accounts made up to 30 December 2015 (7 pages) |
5 April 2016 | Total exemption full accounts made up to 30 December 2015 (7 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 July 2015 | Total exemption full accounts made up to 30 December 2014 (7 pages) |
2 July 2015 | Total exemption full accounts made up to 30 December 2014 (7 pages) |
12 August 2014 | Total exemption full accounts made up to 30 December 2013 (7 pages) |
12 August 2014 | Total exemption full accounts made up to 30 December 2013 (7 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 August 2013 | Registered office address changed from 1F1 1St Floor 153 Queen Street Glasgow G1 3BJ Scotland on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 1F1 1St Floor 153 Queen Street Glasgow G1 3BJ Scotland on 15 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Calder Compliance 3Rd Floor 151 West George Street Glasgow Lanarkshire G2 2JJ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Calder Compliance 3Rd Floor 151 West George Street Glasgow Lanarkshire G2 2JJ on 14 August 2013 (1 page) |
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption full accounts made up to 30 December 2012 (7 pages) |
19 April 2013 | Total exemption full accounts made up to 30 December 2012 (7 pages) |
12 October 2012 | Appointment of Mr Umar Farooq as a director (3 pages) |
12 October 2012 | Appointment of Mr Umar Farooq as a director (3 pages) |
28 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 19 Waterloo Street Glasgow G2 6AY on 6 August 2012 (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 December 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 30 December 2011 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 30 December 2010 (7 pages) |
27 October 2011 | Total exemption full accounts made up to 30 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
19 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
19 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mohammed Mehmood Zaman on 1 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 December 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 December 2009 (3 pages) |
23 July 2009 | Appointment terminated secretary mohammed zaman (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from G.ad accounting, waterloo chambers, suite 4/6 19 waterloo street glasgow lanark, strathclyde G2 6AY (1 page) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 July 2009 | Appointment terminated secretary mohammed zaman (1 page) |
23 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from G.ad accounting, waterloo chambers, suite 4/6 19 waterloo street glasgow lanark, strathclyde G2 6AY (1 page) |
20 July 2009 | Accounting reference date extended from 31/07/2009 to 30/12/2009 (1 page) |
20 July 2009 | Accounting reference date extended from 31/07/2009 to 30/12/2009 (1 page) |
4 March 2009 | Director appointed mohammed mehmood zaman (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 4 420 hamilton road flemington estate, cambuslang glasgow G72 7TN (1 page) |
4 March 2009 | Appointment terminated director muhammad adrees (1 page) |
4 March 2009 | Secretary appointed zarina zaman (2 pages) |
4 March 2009 | Appointment terminated director muhammad adrees (1 page) |
4 March 2009 | Secretary appointed zarina zaman (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from unit 4 420 hamilton road flemington estate, cambuslang glasgow G72 7TN (1 page) |
4 March 2009 | Director appointed mohammed mehmood zaman (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
3 July 2008 | Secretary appointed mohammed mehmood zaman (2 pages) |
3 July 2008 | Secretary appointed mohammed mehmood zaman (2 pages) |
3 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 July 2008 | Director appointed muhammad adrees (2 pages) |
3 July 2008 | Director appointed muhammad adrees (2 pages) |
3 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 July 2008 | Incorporation (18 pages) |
1 July 2008 | Incorporation (18 pages) |