Company NamePanna Associates Limited
DirectorMohammed Azim
Company StatusActive
Company NumberSC363360
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Azim
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Paidmyre Road
Newton Mearns
Glasgow
East Renfrewshire
G77 5AJ
Scotland
Secretary NameMr Mohammed Azim
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Paidmyre Road
Newton Mearns
Glasgow
East Renfrewshire
G77 5AJ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address16 Paidmyre Road
Newton Mearns
Glasgow
G77 5AJ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Mohammed Azim
100.00%
Ordinary

Financials

Year2014
Net Worth£18,994
Cash£3,243
Current Liabilities£4,849

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
18 December 2022Confirmation statement made on 18 December 2022 with updates (3 pages)
26 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
6 October 2022Registered 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 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
3 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
11 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Registered 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 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 August 2010Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Mohammed Azim on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
18 August 2009Secretary appointed mr mohammed azim (1 page)
18 August 2009Director appointed mr mohammed azim (1 page)
18 August 2009Secretary appointed mr mohammed azim (1 page)
18 August 2009Director appointed mr mohammed azim (1 page)
5 August 2009Appointment terminated director yomtov jacobs (1 page)
5 August 2009Appointment terminated director yomtov jacobs (1 page)
3 August 2009Incorporation (9 pages)
3 August 2009Incorporation (9 pages)