Company NameAwaisi & Co Ltd
DirectorMuhammad Nasir Siddique
Company StatusActive
Company NumberSC380470
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Muhammad Nasir Siddique
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(5 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Allison Street
Glasgow
G42 8NN
Scotland
Director NameMr Muhammad Nasir Siddique
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 12 Fyvie Avenue
Glasgow
Lanarkshire
G43 1EU
Scotland
Director NameMr Qazi Arbab Nazir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(5 years after company formation)
Appointment DurationResigned same day (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Allison Street
Glasgow
G42 8NN
Scotland

Contact

Websitewww.gapractice.co.uk
Email address[email protected]
Telephone0141 4234555
Telephone regionGlasgow

Location

Registered Address10 Allison Street
Glasgow
G42 8NN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Muhammad Nasir Siddique
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,010
Cash£367
Current Liabilities£3,844

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

8 January 2015Delivered on: 15 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 July 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 July 2017 (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
31 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
22 March 2017Amended total exemption full accounts made up to 31 July 2015 (13 pages)
22 March 2017Amended total exemption full accounts made up to 31 July 2015 (13 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
17 December 2015Appointment of Mr Muhammad Nasir Siddique as a director on 19 June 2015 (2 pages)
17 December 2015Termination of appointment of Qazi Arbab Nazir as a director on 19 June 2015 (1 page)
17 December 2015Termination of appointment of Qazi Arbab Nazir as a director on 19 June 2015 (1 page)
17 December 2015Appointment of Mr Muhammad Nasir Siddique as a director on 19 June 2015 (2 pages)
22 October 2015Termination of appointment of Muhammad Nasir Siddique as a director on 19 June 2015 (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Termination of appointment of Muhammad Nasir Siddique as a director on 19 June 2015 (1 page)
22 October 2015Appointment of Mr Qazi Arbab Nazir as a director on 19 June 2015 (2 pages)
22 October 2015Appointment of Mr Qazi Arbab Nazir as a director on 19 June 2015 (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 January 2015Registration of charge SC3804700001, created on 8 January 2015 (6 pages)
15 January 2015Registration of charge SC3804700001, created on 8 January 2015 (6 pages)
15 January 2015Registration of charge SC3804700001, created on 8 January 2015 (6 pages)
16 December 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Muhammad Nasir Siddique on 17 June 2013 (2 pages)
3 July 2014Director's details changed for Mr Muhammad Nasir Siddique on 17 June 2013 (2 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 September 2013Registered office address changed from Flat 1/2 12 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Flat 1/2 12 Fyvie Avenue Glasgow Lanarkshire G43 1EU Scotland on 20 September 2013 (1 page)
22 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
14 February 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
11 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
8 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
29 January 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 January 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2010Incorporation (22 pages)
16 June 2010Incorporation (22 pages)