Suite 107 Bellahouston Business Centre
Glasgow
G51 1PZ
Scotland
Director Name | Mr Umar Tariq Shaikh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(same day as company formation) |
Role | Finance Consultant |
Country of Residence | Scotland |
Correspondence Address | 423 Paisley Road West Suite 107 Bellahouston Business Centre Glasgow G51 1PZ Scotland |
Director Name | Mr Saftar Mohammad Sarwar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Private Banker |
Country of Residence | Scotland |
Correspondence Address | 22 Corbiehill Road Davidson Mains Edinburgh Midlothian EH4 5DY Scotland |
Director Name | Mr Graham Mathieson Burnside |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2018) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | ukifc.com |
---|---|
Telephone | 020 71936329 |
Telephone region | London |
Registered Address | 423 Paisley Road West Suite 107 Bellahouston Business Centre Glasgow G51 1PZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,647 |
Cash | £38,115 |
Current Liabilities | £45,142 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
27 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
26 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
26 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
7 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
15 April 2019 | Registered office address changed from Suite 107 Bellahouston Business Centre Paisley Road West Glasgow G51 1PZ United Kingdom to 423 Paisley Road West Suite 107 Bellahouston Business Centre Glasgow G51 1PZ on 15 April 2019 (1 page) |
21 January 2019 | Registered office address changed from 192 Capelrig Road Newton Mearns Glasgow G77 6LE Scotland to Suite 107 Bellahouston Business Centre Paisley Road West Glasgow G51 1PZ on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for Mr Umar Tariq Shaikh on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Tariq Masood Shaikh on 21 January 2019 (2 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH to 192 Capelrig Road Newton Mearns Glasgow G77 6LE on 11 June 2018 (1 page) |
11 May 2018 | Termination of appointment of Graham Mathieson Burnside as a director on 31 March 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
11 January 2017 | Termination of appointment of Tm Company Services Limited as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Tm Company Services Limited as a secretary on 11 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Graham Mathieson Burnside as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Graham Mathieson Burnside as a director on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
22 March 2016 | Secretary's details changed for Tm Company Services Limited on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Tm Company Services Limited on 22 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Memorandum and Articles of Association (19 pages) |
11 March 2015 | Resolutions
|
11 March 2015 | Memorandum and Articles of Association (19 pages) |
21 January 2015 | Termination of appointment of Saftar Mohammad Sarwar as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Saftar Mohammad Sarwar as a director on 31 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Annual return made up to 27 August 2014 no member list (5 pages) |
2 September 2014 | Annual return made up to 27 August 2014 no member list (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 27 August 2013 no member list (5 pages) |
28 August 2013 | Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 27 August 2013 no member list (5 pages) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (5 pages) |
28 August 2012 | Annual return made up to 27 August 2012 no member list (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
18 October 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2010 | Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
8 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Umar Tariq Shaikh on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
8 September 2010 | Director's details changed for Tariq Masood Shaikh on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2009 | Annual return made up to 27/08/09 (3 pages) |
14 September 2009 | Annual return made up to 27/08/09 (3 pages) |
7 October 2008 | Director appointed saftar mohammad sarwar (2 pages) |
7 October 2008 | Director appointed saftar mohammad sarwar (2 pages) |
7 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
7 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
27 August 2008 | Incorporation (26 pages) |
27 August 2008 | Incorporation (26 pages) |