Company NameBlack Dollar Limited
DirectorHumaira Firdaus Yasin
Company StatusActive
Company NumberSC368978
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMs Humaira Firdaus Yasin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address259 Albert Drive
Glasgow
G41 2RN
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMrs Akbari Shirin Choudhri
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Briarlea Drive
Giffnock
Glasgow
G46 6DR
Scotland
Director NameMr Ahmer Sameer Choudhri
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered Address259 Albert Drive
Glasgow
G41 2RN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Ahmer Sameer Choudhri
100.00%
Ordinary

Financials

Year2014
Net Worth£3,508
Cash£2,861
Current Liabilities£8,881

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

26 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 July 2019Cessation of Ahmer Sameer Choudhri as a person with significant control on 10 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
10 July 2019Appointment of Ms Humaira Firdaus Yasin as a director on 10 July 2019 (2 pages)
10 July 2019Termination of appointment of Ahmer Sameer Choudhri as a director on 10 July 2019 (1 page)
10 July 2019Notification of Humaira Firdaus Yasin as a person with significant control on 10 July 2019 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 February 2013Termination of appointment of Akbari Choudhri as a director (1 page)
21 February 2013Appointment of Mr Ahmer Sameer Choudhri as a director (2 pages)
21 February 2013Appointment of Mr Ahmer Sameer Choudhri as a director (2 pages)
21 February 2013Termination of appointment of Akbari Choudhri as a director (1 page)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
8 January 2010Appointment of Mrs Akbari Shirin Choudhri as a director (2 pages)
8 January 2010Appointment of Mrs Akbari Shirin Choudhri as a director (2 pages)
24 November 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
24 November 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)