Newlands
Glasgow
G43 2HD
Scotland
Registered Address | Rightdose Hub 1a Devon Place Glasgow G41 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £1 | Asim Sarwar 50.00% Ordinary |
---|---|
1 at £1 | Kasim Gulzar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,525 |
Cash | £358,371 |
Current Liabilities | £156,335 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
10 September 2018 | Delivered on: 14 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 1000 cathcart road, glasgow. GLA93167. Outstanding |
---|---|
5 November 2015 | Delivered on: 7 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1000 cathcart road, glasgow GLA193607. Outstanding |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 584 alexandra parade, glasgow. GLA196750. Outstanding |
26 August 2015 | Delivered on: 9 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Change of details for Mr Kasim Gulzar as a person with significant control on 6 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 November 2015 | Registration of charge SC3455270003, created on 5 November 2015 (8 pages) |
7 November 2015 | Registration of charge SC3455270003, created on 5 November 2015 (8 pages) |
4 November 2015 | Registration of charge SC3455270002, created on 2 November 2015 (8 pages) |
4 November 2015 | Registration of charge SC3455270002, created on 2 November 2015 (8 pages) |
9 September 2015 | Registration of charge SC3455270001, created on 26 August 2015 (21 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Registered office address changed from 95 Earlspark Avenue Newlands Glasgow G43 2HD to Unit 3 Kennishead Avenue Thornliebank Glasgow G46 8PR on 29 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages) |
2 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 July 2011 (16 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders
|
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders
|
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 September 2010 | Director's details changed for Kasim Gulzar on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Kasim Gulzar on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2008 | Incorporation (16 pages) |