Company NameA & A Trading Inc. Limited
DirectorArfan Nassir Hussain
Company StatusActive
Company NumberSC396658
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Director

Director NameMr Arfan Nassir Hussain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Main Street
Methven
Perthshire
PH1 3PU
Scotland

Location

Registered AddressThe Stables Unit 1
21-25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Arfan Nassir Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,801
Cash£22,847
Current Liabilities£48,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2023Registered office address changed from F a Siddiqui & Co 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 1 21-25 Carlton Court Glasgow G5 9JP on 24 May 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
13 July 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to F a Siddiqui & Co 129 Nelson Street Glasgow G5 8DZ on 8 April 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 December 2017Change of details for Mr Arfan Hussian as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom on 27 December 2011 (1 page)
31 March 2011Director's details changed for Mr Arfan Nassir Hussain on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Arfan Nassir Hussain on 31 March 2011 (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)