Glasgow
G42 8NN
Scotland
Director Name | Mr Muhammad Nasir Siddique |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 12 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland |
Director Name | Mr Qazi Arbab Nazir |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Allison Street Glasgow G42 8NN Scotland |
Website | www.gapractice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4234555 |
Telephone region | Glasgow |
Registered Address | 10 Allison Street Glasgow G42 8NN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Muhammad Nasir Siddique 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,010 |
Cash | £367 |
Current Liabilities | £3,844 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
8 January 2015 | Delivered on: 15 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 July 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 30 July 2016 (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
22 March 2017 | Amended total exemption full accounts made up to 31 July 2015 (13 pages) |
22 March 2017 | Amended total exemption full accounts made up to 31 July 2015 (13 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
17 December 2015 | Appointment of Mr Muhammad Nasir Siddique as a director on 19 June 2015 (2 pages) |
17 December 2015 | Termination of appointment of Qazi Arbab Nazir as a director on 19 June 2015 (1 page) |
17 December 2015 | Termination of appointment of Qazi Arbab Nazir as a director on 19 June 2015 (1 page) |
17 December 2015 | Appointment of Mr Muhammad Nasir Siddique as a director on 19 June 2015 (2 pages) |
22 October 2015 | Termination of appointment of Muhammad Nasir Siddique as a director on 19 June 2015 (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Termination of appointment of Muhammad Nasir Siddique as a director on 19 June 2015 (1 page) |
22 October 2015 | Appointment of Mr Qazi Arbab Nazir as a director on 19 June 2015 (2 pages) |
22 October 2015 | Appointment of Mr Qazi Arbab Nazir as a director on 19 June 2015 (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 January 2015 | Registration of charge SC3804700001, created on 8 January 2015 (6 pages) |
15 January 2015 | Registration of charge SC3804700001, created on 8 January 2015 (6 pages) |
15 January 2015 | Registration of charge SC3804700001, created on 8 January 2015 (6 pages) |
16 December 2014 | Registered office address changed from 18 Allison Street Glasgow G42 8NN to 10 Allison Street Glasgow G42 8NN on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 18 Allison Street Glasgow G42 8NN to 10 Allison Street Glasgow G42 8NN on 16 December 2014 (1 page) |
3 July 2014 | Director's details changed for Mr Muhammad Nasir Siddique on 17 June 2013 (2 pages) |
3 July 2014 | Director's details changed for Mr Muhammad Nasir Siddique on 17 June 2013 (2 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 September 2013 | Registered office address changed from Flat 1/2 12 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Flat 1/2 12 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland on 20 September 2013 (1 page) |
22 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
14 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
11 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
8 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
29 January 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 January 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Incorporation (22 pages) |
16 June 2010 | Incorporation (22 pages) |