Barrhead
Glasgow
East Renfrewshire
G78 2ND
Scotland
Director Name | Mr Ali Rasool Malik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland |
Director Name | Mrs Amir Kauser Malik |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland |
Director Name | Mr Shahid Azeem |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 September 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Morrison Street Glasgow City Of Glasgow G5 8LB Scotland |
Website | wise-coach.com |
---|---|
Telephone | 0141 2371689 |
Telephone region | Glasgow |
Registered Address | 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
100 at £1 | Mehmood Tariq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £783 |
Cash | £539 |
Current Liabilities | £5,384 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
8 March 2024 | Registered office address changed from 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 8 March 2024 (1 page) |
---|---|
8 March 2024 | Registered office address changed from 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL Scotland to 166 Main Street Barrhead Glasgow East Renfrewshire G78 1SL on 8 March 2024 (1 page) |
28 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
30 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 November 2020 | Registered office address changed from 41 Morrison Street Glasgow City of Glasgow G5 8LB Scotland to 41 Balgray Crescent Barrhead Glasgow East Renfrewshire G78 2nd on 11 November 2020 (1 page) |
18 July 2020 | Director's details changed for Mr Tariq Mehmood on 21 November 2014 (2 pages) |
18 July 2020 | Director's details changed for Mr Tariq Mehmood on 21 November 2014 (2 pages) |
23 May 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
22 May 2020 | Withdraw the company strike off application (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
24 January 2020 | Termination of appointment of Shahid Azeem as a director on 24 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Registered office address changed from 891 Shettleston Road Glasgow G32 7NT to 41 Morrison Street Glasgow City of Glasgow G5 8LB on 10 December 2019 (1 page) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 September 2018 | Appointment of Mr. Shahid Azeem as a director on 4 September 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
6 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Company name changed A.malik properties LTD\certificate issued on 12/05/11
|
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Company name changed A.malik properties LTD\certificate issued on 12/05/11
|
5 May 2011 | Appointment of Mr Tariq Mehmood as a director (2 pages) |
5 May 2011 | Termination of appointment of Amir Malik as a director (1 page) |
5 May 2011 | Termination of appointment of Ali Malik as a director (1 page) |
5 May 2011 | Appointment of Mr Tariq Mehmood as a director (2 pages) |
5 May 2011 | Termination of appointment of Ali Malik as a director (1 page) |
5 May 2011 | Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Amir Malik as a director (1 page) |
5 May 2011 | Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 28 Deaconsbrook Road Mearns Grove Glasgow G46 7UX Scotland on 5 May 2011 (1 page) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|