Glasgow
G3 8JU
Scotland
Director Name | Mr Ateeq Ahmed |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Mr Ateeq Ahmed |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 240 Ledard Road Glasgow G42 9RQ Scotland |
Registered Address | 47 Finnieston Street Glasgow G3 8JU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anees Ahmed 50.00% Ordinary |
---|---|
50 at £1 | Ateeq Ahmed 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 July 2019 | Registered 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 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Ateeq Ahmed as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Ateeq Ahmed as a director on 17 April 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Appointment of Mr Anees Ahmed as a director (2 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Termination of appointment of Ateeq Ahmed as a director (1 page) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Appointment of Mr Anees Ahmed as a director (2 pages) |
19 August 2011 | Termination of appointment of Ateeq Ahmed as a director (1 page) |
25 May 2011 | Registered office address changed from 240 Ledard Road Glasgow G42 9RQ Scotland on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 240 Ledard Road Glasgow G42 9RQ Scotland on 25 May 2011 (1 page) |
6 January 2011 | Incorporation (28 pages) |
6 January 2011 | Incorporation (28 pages) |