Chapelhall
Airdrie
Lanarkshire
ML6 8SN
Scotland
Director Name | Mr Umar Sharif Akhtar |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chillies Tandoori 57 Lauchope Street Chapelhall Airdrie ML6 8SN Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Muhammed Akhtar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 May 2014) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 52 Larchfield Avenue Scotstown Glasgow G14 9YH Scotland |
Director Name | Yasmin Akhtar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 52 Larchfield Avenue Scotstown Glasgow G14 9YH Scotland |
Secretary Name | Yasmin Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | Flat 1/1 52 Larchfield Avenue Scotstown Glasgow G14 9YH Scotland |
Director Name | Mr Muhammad Fiaz Khan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2014) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 57 Lauchope Street Chapelhall Airdrie Lanarkshire ML6 8SD Scotland |
Registered Address | Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Muhammad Akhtar 50.00% Ordinary |
---|---|
50 at £1 | Yasmin Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,558 |
Cash | £6,512 |
Current Liabilities | £56,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 March 2018 | Delivered on: 27 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 August 2023 | Termination of appointment of Umar Sharif Akhtar as a director on 31 August 2023 (1 page) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
31 August 2023 | Change of details for Mr Muhammed Akhtar as a person with significant control on 31 August 2023 (2 pages) |
31 August 2023 | Cessation of Umar Sharif Akhtar as a person with significant control on 31 August 2023 (1 page) |
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
14 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 October 2022 | Satisfaction of charge SC3838270001 in full (1 page) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
19 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Registration of charge SC3838270001, created on 22 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Termination of appointment of Yasmin Akhtar as a director on 23 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Yasmin Akhtar as a secretary on 23 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Umar Sharif Akhtar as a director on 23 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Yasmin Akhtar as a secretary on 23 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Yasmin Akhtar as a director on 23 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Umar Sharif Akhtar as a director on 23 February 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 27 August 2015 (1 page) |
12 December 2014 | Appointment of Mr Muhammed Akhtar as a director on 24 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Muhammed Akhtar as a director on 24 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Muhammad Fiaz Khan as a director on 24 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Muhammad Fiaz Khan as a director on 24 November 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 May 2014 | Termination of appointment of Muhammad Akhtar as a director (1 page) |
18 May 2014 | Appointment of Mr Muhammad Fiaz Khan as a director (2 pages) |
18 May 2014 | Appointment of Mr Muhammad Fiaz Khan as a director (2 pages) |
18 May 2014 | Termination of appointment of Muhammad Akhtar as a director (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
9 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages) |
24 September 2010 | Appointment of Muhammad Akhtar as a director (3 pages) |
24 September 2010 | Appointment of Muhammad Akhtar as a director (3 pages) |
16 September 2010 | Appointment of Yasmin Akhtar as a director (3 pages) |
16 September 2010 | Appointment of Yasmin Akhtar as a director (3 pages) |
25 August 2010 | Appointment of Yasmin Akhtar as a secretary (2 pages) |
25 August 2010 | Appointment of Yasmin Akhtar as a secretary (2 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |