Bellshill
ML4 1AJ
Scotland
Director Name | Mr Muksood Anjam Salim |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211b Main Street Bellshill ML4 1AJ Scotland |
Registered Address | 211b Main Street Bellshill ML4 1AJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Mossend and Holytown |
Address Matches | Over 40 other UK companies use this postal address |
26 at £1 | Muksood Anjam Salim 26.00% Ordinary |
---|---|
26 at £1 | Shaukat Ali 26.00% Ordinary |
24 at £1 | Rukhsana Anjam 24.00% Ordinary |
24 at £1 | Shahnaz Ali 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,486 |
Cash | £10,177 |
Current Liabilities | £250,476 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
29 July 2011 | Delivered on: 16 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 September 2018 | Court order dated 13/09/18 to recalls appointment of provisional liquidators. (1 page) |
13 September 2018 | Appointment of a provisional liquidator (2 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 13 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages) |
10 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Muksood Anjam Salim on 1 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Shaukat Ali on 1 March 2012 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|