Glasgow
G2 6LD
Scotland
Director Name | Mr Muhammad Adrees |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 277 Nithsdale Road Dumbreck Glasgow G41 5LX Scotland |
Secretary Name | Mrs Asia Adrees |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 277 Nithsdale Road Dumbreck Glasgow G41 5LX Scotland |
Director Name | Mr Hamza Adrees |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 June 2022) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Flat 1 42 Wellmeadow Street Paisley Wellmeadow Str Paisley PA1 2EG Scotland |
Registered Address | Suite 341 4th Floor, 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
32 at £1 | Asia Adrees 32.00% Ordinary |
---|---|
32 at £1 | Muhammad Adrees 32.00% Ordinary |
12 at £1 | Hamza Adrees 12.00% Ordinary |
12 at £1 | Suman Adrees 12.00% Ordinary |
12 at £1 | Waleed Adrees 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,509 |
Cash | £95,676 |
Current Liabilities | £55,039 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
20 December 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Micro company accounts made up to 31 December 2018 (4 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Notification of Asia Adrees as a person with significant control on 23 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
22 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Secretary's details changed for Mrs Asia Adrees on 2 October 2009 (1 page) |
2 February 2011 | Director's details changed for Dr. Muhammad Adrees on 2 October 2009 (2 pages) |
2 February 2011 | Secretary's details changed for Mrs Asia Adrees on 2 October 2009 (1 page) |
2 February 2011 | Registered office address changed from 45 Wolsey Crescent Newtonmearns Glasgow G77 6DW Scotland on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Dr. Muhammad Adrees on 2 October 2009 (2 pages) |
2 February 2011 | Registered office address changed from 45 Wolsey Crescent Newtonmearns Glasgow G77 6DW Scotland on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Mrs Asia Adrees on 2 October 2009 (1 page) |
2 February 2011 | Director's details changed for Dr. Muhammad Adrees on 2 October 2009 (2 pages) |
2 February 2011 | Registered office address changed from 45 Wolsey Crescent Newtonmearns Glasgow G77 6DW Scotland on 2 February 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Secretary's details changed for Asia Adrees on 23 December 2009 (1 page) |
9 April 2010 | Director's details changed for Dr. Muhammad Adrees on 23 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Dr. Muhammad Adrees on 23 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Asia Adrees on 23 December 2009 (1 page) |
23 December 2008 | Incorporation (19 pages) |
23 December 2008 | Incorporation (19 pages) |