Clydebank
Glasgow
G81 2LL
Scotland
Director Name | Mr Mohammed Hanif |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Albert Road Glasgow Strathclyde G42 8DR Scotland |
Registered Address | Big Adventure 2 Napier Street Linwood Paisley PA3 3AJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
100 at £1 | Kaleem Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,006 |
Cash | £22,389 |
Current Liabilities | £31,574 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
3 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ Scotland on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ Scotland on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ Scotland on 3 July 2013 (1 page) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW Scotland on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW Scotland on 26 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS Scotland on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS Scotland on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS Scotland on 4 April 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mr Kaleem Ali Hussain on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Kaleem Ali Hussain on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Kaleem Ali Hussain on 7 June 2011 (2 pages) |
12 May 2011 | Termination of appointment of Mohammed Hanif as a director (1 page) |
12 May 2011 | Appointment of Mr Kaleem Ali Hussain as a director (2 pages) |
12 May 2011 | Appointment of Mr Kaleem Ali Hussain as a director (2 pages) |
12 May 2011 | Termination of appointment of Mohammed Hanif as a director (1 page) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|