Newton Mearns
Glasgow
East Renfrewshire
G77 5AJ
Scotland
Secretary Name | Mr Mohammed Azim |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paidmyre Road Newton Mearns Glasgow East Renfrewshire G77 5AJ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 16 Paidmyre Road Newton Mearns Glasgow G77 5AJ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
100 at £1 | Mohammed Azim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,994 |
Cash | £3,243 |
Current Liabilities | £4,849 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
18 December 2022 | Confirmation statement made on 18 December 2022 with updates (3 pages) |
26 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 October 2022 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland to 16 Paidmyre Road Newton Mearns Glasgow G77 5AJ on 6 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
11 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from 504 Cathcart Road Glasgow G42 7BX to 7 Admiral Street Glasgow G41 1HP on 4 May 2018 (1 page) |
4 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Secretary appointed mr mohammed azim (1 page) |
18 August 2009 | Director appointed mr mohammed azim (1 page) |
18 August 2009 | Secretary appointed mr mohammed azim (1 page) |
18 August 2009 | Director appointed mr mohammed azim (1 page) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 August 2009 | Incorporation (9 pages) |
3 August 2009 | Incorporation (9 pages) |