Glasgow
G43 2RR
Scotland
Secretary Name | Mrs Fatima Rahman |
---|---|
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 441 Kilmarnock Road Glasgow G43 2RR Scotland |
Registered Address | 441 Kilmarnock Road Glasgow G43 2RR Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,737 |
Cash | £12,127 |
Current Liabilities | £390 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
5 July 2023 | Appointment of Mr Mohammed Maan Saleh as a director on 4 July 2023 (2 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (3 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2013 | Secretary's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
18 April 2013 | Director's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Mrs Fatima Rahman on 18 April 2013 (2 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 9 St. Ronans Drive Glasgow G41 3SJ Scotland on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 9 St. Ronans Drive Glasgow G41 3SJ Scotland on 15 September 2011 (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|