Glasgow
Lanarkshire
G3 8EX
Scotland
Director Name | Mr Liaquit Ali |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
Director Name | Mr Liaquit Ali |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
Director Name | Mr Naweed Ali |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
Director Name | Mr Asghar Bashir |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 December 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
Director Name | Mr Amjad Raza Chaudhry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
Telephone | 0141 2212222 |
---|---|
Telephone region | Glasgow |
Registered Address | 126-136 Elliot Street Glasgow Lanarkshire G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Tahir Mahmood 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 26 November 2021 (overdue) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 May 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
12 March 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Appointment of Mr Tahir Mahmood as a director (2 pages) |
12 November 2013 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
12 November 2013 | Appointment of Mr Tahir Mahmood as a director (2 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Amjad Chaudhry as a director (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2013 | Termination of appointment of a director (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Termination of appointment of a director (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Termination of appointment of a director (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Termination of appointment of a director (1 page) |
16 September 2013 | Termination of appointment of Naweed Ali as a director (1 page) |
16 September 2013 | Termination of appointment of Naweed Ali as a director (1 page) |
16 September 2013 | Appointment of Mr Amjad Raza Chaudhry as a director (2 pages) |
16 September 2013 | Termination of appointment of Liaquit Ali as a director (1 page) |
16 September 2013 | Termination of appointment of Liaquit Ali as a director (1 page) |
16 September 2013 | Appointment of Mr Amjad Raza Chaudhry as a director (2 pages) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
4 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
4 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 December 2011 | Termination of appointment of Asghar Bashir as a director (1 page) |
30 December 2011 | Termination of appointment of Asghar Bashir as a director (1 page) |
21 November 2011 | Appointment of Mr Asghar Bashir as a director (2 pages) |
21 November 2011 | Appointment of Mr Asghar Bashir as a director (2 pages) |
4 August 2011 | Appointment of Mr Liaquit Ali as a director (2 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Appointment of Mr Liaquit Ali as a director (2 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Appointment of Mr Naweed Ali as a director (2 pages) |
28 July 2011 | Termination of appointment of Liaquat Ali as a director (1 page) |
28 July 2011 | Appointment of Mr Naweed Ali as a director (2 pages) |
28 July 2011 | Termination of appointment of Liaquat Ali as a director (1 page) |
3 June 2010 | Company name changed A1 poultry & frozen foods LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Resolutions
|
3 June 2010 | Company name changed A1 poultry & frozen foods LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Resolutions
|
20 May 2010 | Incorporation (28 pages) |
20 May 2010 | Incorporation (28 pages) |