Newton Mearns
Glasgow
G77 6ND
Scotland
Director Name | Mr Ghulam Abbas Channa |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westfarm Grove Glasgow G72 7RN Scotland |
Director Name | Mr Mohsin Raza Malik |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/2 125 Alison Street Glasgow G42 8NE Scotland |
Director Name | Mrs Shamsa Kanwal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
Registered Address | 142 Norfolk Street Glasgow G5 9EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Samina Amjad Chaudhry 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 July 2020 | Notification of Samina Amjad Chaudhry as a person with significant control on 1 April 2020 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Company name changed m a trading (G.b) LTD\certificate issued on 04/07/11
|
4 July 2011 | Company name changed m a trading (G.b) LTD\certificate issued on 04/07/11
|
4 July 2011 | Resolutions
|
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Termination of appointment of Shamsa Kanwal as a director (1 page) |
27 June 2011 | Appointment of Mrs Samina Amjad Chaudhry as a director (2 pages) |
27 June 2011 | Registered office address changed from 17 Westfarm Grove Cambuslang Glasgow G72 7RN United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 17 Westfarm Grove Cambuslang Glasgow G72 7RN United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mrs Samina Amjad Chaudhry as a director (2 pages) |
27 June 2011 | Termination of appointment of Shamsa Kanwal as a director (1 page) |
31 March 2011 | Termination of appointment of Mohsin Raza Malik as a director (1 page) |
31 March 2011 | Termination of appointment of Mohsin Raza Malik as a director (1 page) |
31 March 2011 | Appointment of Mrs Shamsa Kanwal as a director (2 pages) |
31 March 2011 | Appointment of Mrs Shamsa Kanwal as a director (2 pages) |
31 March 2011 | Termination of appointment of Ghulam Abbas Channa as a director (1 page) |
31 March 2011 | Termination of appointment of Ghulam Abbas Channa as a director (1 page) |
6 January 2011 | Incorporation (44 pages) |
6 January 2011 | Incorporation (44 pages) |