Company NameLarchfield Catering Limited
DirectorsMuhammed Akhtar and Umar Sharif Akhtar
Company StatusActive
Company NumberSC383827
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Muhammed Akhtar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleWoorking Director
Country of ResidenceScotland
Correspondence Address57 Lauchope Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SN
Scotland
Director NameMr Umar Sharif Akhtar
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChillies Tandoori 57 Lauchope Street
Chapelhall
Airdrie
ML6 8SN
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Muhammed Akhtar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2014)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 52 Larchfield Avenue
Scotstown
Glasgow
G14 9YH
Scotland
Director NameYasmin Akhtar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressFlat 1/1 52 Larchfield Avenue
Scotstown
Glasgow
G14 9YH
Scotland
Secretary NameYasmin Akhtar
NationalityBritish
StatusResigned
Appointed23 August 2010(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressFlat 1/1 52 Larchfield Avenue
Scotstown
Glasgow
G14 9YH
Scotland
Director NameMr Muhammad Fiaz Khan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2014)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address57 Lauchope Street
Chapelhall
Airdrie
Lanarkshire
ML6 8SD
Scotland

Location

Registered AddressAskari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Muhammad Akhtar
50.00%
Ordinary
50 at £1Yasmin Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,558
Cash£6,512
Current Liabilities£56,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

22 March 2018Delivered on: 27 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Termination of appointment of Umar Sharif Akhtar as a director on 31 August 2023 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
31 August 2023Change of details for Mr Muhammed Akhtar as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Cessation of Umar Sharif Akhtar as a person with significant control on 31 August 2023 (1 page)
6 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
14 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 October 2022Satisfaction of charge SC3838270001 in full (1 page)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
19 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
30 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Registration of charge SC3838270001, created on 22 March 2018 (8 pages)
22 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Termination of appointment of Yasmin Akhtar as a director on 23 February 2017 (1 page)
2 March 2017Termination of appointment of Yasmin Akhtar as a secretary on 23 February 2017 (1 page)
2 March 2017Appointment of Mr Umar Sharif Akhtar as a director on 23 February 2017 (2 pages)
2 March 2017Termination of appointment of Yasmin Akhtar as a secretary on 23 February 2017 (1 page)
2 March 2017Termination of appointment of Yasmin Akhtar as a director on 23 February 2017 (1 page)
2 March 2017Appointment of Mr Umar Sharif Akhtar as a director on 23 February 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Registered 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 2015Registered 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 2014Appointment of Mr Muhammed Akhtar as a director on 24 November 2014 (2 pages)
12 December 2014Appointment of Mr Muhammed Akhtar as a director on 24 November 2014 (2 pages)
11 December 2014Termination of appointment of Muhammad Fiaz Khan as a director on 24 November 2014 (1 page)
11 December 2014Termination of appointment of Muhammad Fiaz Khan as a director on 24 November 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 May 2014Termination of appointment of Muhammad Akhtar as a director (1 page)
18 May 2014Appointment of Mr Muhammad Fiaz Khan as a director (2 pages)
18 May 2014Appointment of Mr Muhammad Fiaz Khan as a director (2 pages)
18 May 2014Termination of appointment of Muhammad Akhtar as a director (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
9 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
9 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
24 September 2010Appointment of Muhammad Akhtar as a director (3 pages)
24 September 2010Appointment of Muhammad Akhtar as a director (3 pages)
16 September 2010Appointment of Yasmin Akhtar as a director (3 pages)
16 September 2010Appointment of Yasmin Akhtar as a director (3 pages)
25 August 2010Appointment of Yasmin Akhtar as a secretary (2 pages)
25 August 2010Appointment of Yasmin Akhtar as a secretary (2 pages)
25 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(4 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 August 2010Incorporation (20 pages)
17 August 2010Incorporation (20 pages)
17 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)