Company NameBig Licks Ice Cream Ltd
DirectorsAnees Ahmed and Ateeq Ahmed
Company StatusActive
Company NumberSC391103
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anees Ahmed
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address47 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Ateeq Ahmed
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(4 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Ateeq Ahmed
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address240 Ledard Road
Glasgow
G42 9RQ
Scotland

Location

Registered Address47 Finnieston Street
Glasgow
G3 8JU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anees Ahmed
50.00%
Ordinary
50 at £1Ateeq Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
19 July 2019Registered office address changed from 329 Victoria Road Glasgow G42 7SA to 47 Finnieston Street Glasgow G3 8JU on 19 July 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Appointment of Mr Ateeq Ahmed as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Ateeq Ahmed as a director on 17 April 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
19 August 2011Appointment of Mr Anees Ahmed as a director (2 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
19 August 2011Termination of appointment of Ateeq Ahmed as a director (1 page)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
19 August 2011Appointment of Mr Anees Ahmed as a director (2 pages)
19 August 2011Termination of appointment of Ateeq Ahmed as a director (1 page)
25 May 2011Registered office address changed from 240 Ledard Road Glasgow G42 9RQ Scotland on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 240 Ledard Road Glasgow G42 9RQ Scotland on 25 May 2011 (1 page)
6 January 2011Incorporation (28 pages)
6 January 2011Incorporation (28 pages)