Glasgow
G4 9XA
Scotland
Director Name | Mr Mohammed Sarwar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Glencairn Gardens Pollockshields Glasgow G41 4LN Scotland |
Director Name | Ms Caroline Erickson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mrs Waheeda Parveen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Newlands Road Glasgow G43 2JR Scotland |
Director Name | Miss Charlotte Kate Lorimer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Rose Terrace Perth PH1 5HA Scotland |
Registered Address | 1 Eagle Street Glasgow G4 9XA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 100 other UK companies use this postal address |
49k at £1 | Mohammed Sarwar 49.00% Ordinary A |
---|---|
20k at £1 | Parveen Ullah 20.00% Ordinary B |
10k at £1 | Aziza Khand 10.00% Ordinary C |
10k at £1 | Caroline Erickson 10.00% Ordinary D |
10k at £1 | Faiza Hanif 10.00% Ordinary A |
1000 at £1 | Sheikh Yusif 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £45,767 |
Cash | £29,561 |
Current Liabilities | £545,498 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
10 January 2014 | Delivered on: 18 January 2014 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Noah's ark old gallows road perth pth 38060. Outstanding |
---|---|
18 August 2010 | Delivered on: 27 August 2010 Persons entitled: United National Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: United National Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Noah's ark glendevon farmhouse perth part and portion of the subjects registered under PTH36645 and pth 36646. Outstanding |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
7 September 2020 | Director's details changed for Mr Mohammed Sarwar on 21 September 2016 (2 pages) |
7 September 2020 | Change of details for Mr Mohammed Sarwar as a person with significant control on 24 February 2017 (2 pages) |
28 May 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 May 2020 | Satisfaction of charge 2 in full (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
4 May 2020 | Satisfaction of charge 1 in full (1 page) |
4 May 2020 | Satisfaction of charge SC3735720003 in full (1 page) |
3 March 2020 | Termination of appointment of Waheeda Parveen as a director on 3 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Mohammed Sarwar as a person with significant control on 24 February 2017 (2 pages) |
8 March 2018 | Director's details changed for Mr Mohammed Sarwar on 21 September 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
26 October 2016 | Termination of appointment of Charlotte Kate Lorimer as a director on 21 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Charlotte Kate Lorimer as a director on 21 September 2016 (1 page) |
26 October 2016 | Appointment of Mr Mohammed Sarwar as a director on 21 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mohammed Sarwar as a director on 21 September 2016 (2 pages) |
18 May 2016 | Termination of appointment of Caroline Erickson as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Caroline Erickson as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mrs Waheeda Parveen as a director on 11 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Mohammed Sarwar as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Miss Charlotte Kate Lorimer as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Waheeda Parveen as a director on 11 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Mohammed Sarwar as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Miss Charlotte Kate Lorimer as a director on 17 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 February 2014 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 13 February 2014 (1 page) |
18 January 2014 | Registration of charge 3735720003 (20 pages) |
18 January 2014 | Registration of charge 3735720003 (20 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Appointment of Ms Caroline Erickson as a director (2 pages) |
21 February 2011 | Appointment of Ms Caroline Erickson as a director (2 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 August 2010
|
24 February 2010 | Incorporation (23 pages) |
24 February 2010 | Incorporation (23 pages) |