Glasgow
G41 2RN
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Director Name | Mrs Akbari Shirin Choudhri |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Briarlea Drive Giffnock Glasgow G46 6DR Scotland |
Director Name | Mr Ahmer Sameer Choudhri |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | 259 Albert Drive Glasgow G41 2RN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Ahmer Sameer Choudhri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,508 |
Cash | £2,861 |
Current Liabilities | £8,881 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (4 months from now) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
13 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
10 July 2019 | Notification of Humaira Firdaus Yasin as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Ms Humaira Firdaus Yasin as a director on 10 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Ahmer Sameer Choudhri as a director on 10 July 2019 (1 page) |
10 July 2019 | Cessation of Ahmer Sameer Choudhri as a person with significant control on 10 July 2019 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 February 2013 | Appointment of Mr Ahmer Sameer Choudhri as a director (2 pages) |
21 February 2013 | Termination of appointment of Akbari Choudhri as a director (1 page) |
21 February 2013 | Appointment of Mr Ahmer Sameer Choudhri as a director (2 pages) |
21 February 2013 | Termination of appointment of Akbari Choudhri as a director (1 page) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Appointment of Mrs Akbari Shirin Choudhri as a director (2 pages) |
8 January 2010 | Appointment of Mrs Akbari Shirin Choudhri as a director (2 pages) |
24 November 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
24 November 2009 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
23 November 2009 | Incorporation
|
23 November 2009 | Incorporation
|