Blochairn Road
Glasgow
G21 2SJ
Scotland
Director Name | Mr Ahmer Munir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oss Quadrant Motherwell ML1 2NY Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Syra Munir |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E2 Stance 130 Blochairn Road Glasgow G21 2DU Scotland |
Director Name | Mr Ahmer Munir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2015) |
Role | Working Director |
Country of Residence | Scotland |
Correspondence Address | 5 Oss Quadrant Motherwell Lanarkshire ML1 2NY Scotland |
Secretary Name | Ahmer Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | 5 Oss Quadrant Motherwell Lanarkshire ML1 2NY Scotland |
Director Name | Mr Mohammed Munir |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stance B8 Fruit Market Blochairn Road Glasgow G21 2SJ Scotland |
Registered Address | Apex House 65a Berkeley Street Glasgow G3 7DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Munir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,147 |
Cash | £3,733 |
Current Liabilities | £14,014 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
23 November 2023 | Notification of Fatima Mukhtar as a person with significant control on 13 November 2023 (2 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Change of details for Mr Ahmer Munir as a person with significant control on 13 November 2023 (2 pages) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 October 2022 | Registered office address changed from C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL to Apex House 65a Berkeley Street Glasgow G3 7DX on 31 October 2022 (1 page) |
29 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
9 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2022 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
3 September 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
27 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
27 June 2018 | Notification of Ahmer Munir as a person with significant control on 4 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Ahmer Munir as a director on 4 June 2018 (2 pages) |
27 June 2018 | Cessation of Mohammed Munir as a person with significant control on 4 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Mohammed Munir as a director on 4 June 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 September 2015 | Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Muhammad Adrees on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mohammed Munir on 1 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Ahmer Munir as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Mohammed Munir as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ahmer Munir as a director on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Mohammed Munir as a director on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ahmer Munir as a secretary on 17 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Ahmer Munir as a director on 17 June 2015 (1 page) |
8 March 2015 | Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 122 Darnley St Pollokshields Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page) |
8 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 August 2014 | Appointment of Mr Muhammad Adrees as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Muhammad Adrees as a director on 11 August 2014 (2 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 February 2013 | Director's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Director's details changed for Ahmer Munir on 1 March 2012 (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
23 May 2012 | Termination of appointment of Syra Munir as a director (1 page) |
23 May 2012 | Termination of appointment of Syra Munir as a director (1 page) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (15 pages) |
14 April 2011 | Appointment of Ahmer Munir as a secretary (3 pages) |
14 April 2011 | Appointment of Syra Munir as a director (3 pages) |
14 April 2011 | Appointment of Ahmer Munir as a director (3 pages) |
14 April 2011 | Appointment of Syra Munir as a director (3 pages) |
14 April 2011 | Appointment of Ahmer Munir as a secretary (3 pages) |
14 April 2011 | Appointment of Ahmer Munir as a director (3 pages) |
21 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 February 2011 | Incorporation (20 pages) |
21 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 February 2011 | Incorporation (20 pages) |