Glasgow
G14 0HH
Scotland
Registered Address | 179 Broomloan Road Glasgow G51 2JE Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
100 at £1 | Rashid Muhammad Sadiq 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Registered office address changed from 1956 Dumbarton Road Glasgow G14 0HH Scotland on 13 February 2014 (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Registered office address changed from 1956 Dumbarton Road 1 Glasgow G14 0HH Scotland on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from C/O Rashid Siddique Flat 2/2 29 Keir Street Glasgow G41 2NP Scotland on 6 July 2013 (1 page) |
6 July 2013 | Registered office address changed from C/O Rashid Siddique Flat 2/2 29 Keir Street Glasgow G41 2NP Scotland on 6 July 2013 (1 page) |
6 July 2013 | Director's details changed for Mr Muhammad Rashid Siddique on 1 January 2013 (2 pages) |
6 July 2013 | Director's details changed for Mr Muhammad Rashid Siddique on 1 January 2013 (2 pages) |
6 July 2013 | Registered office address changed from 1956 Dumbarton Road 1 Glasgow G14 0HH Scotland on 6 July 2013 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
7 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-07
|
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Registered office address changed from Alexander Wood Certified Accountants Unit 9a 68-74 Queen Elizabeth Avenue Hillington G52 4NQ on 21 July 2011 (1 page) |
25 February 2011 | Registered office address changed from 22 Milnpark Street Glasgow Scotland G41 1BB United Kingdom on 25 February 2011 (2 pages) |
13 December 2010 | Director's details changed for Mr Rashid Muhammad Siddique on 10 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Rashid Muhammad Sadiq on 26 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Rashid Muhammad Saddique on 26 November 2010 (2 pages) |
8 June 2010 | Incorporation (43 pages) |