Company NameFarow Ltd
DirectorAamir Qayyum
Company StatusActive
Company NumberSC399626
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Aamir Qayyum
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed15 May 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleTrade
Country of ResidenceScotland
Correspondence Address17 Old Farm Road
Heathfield Industrial Estate
Ayr
KA8 9ST
Scotland
Director NameMr Faraz Asrar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Deaconsbank Crescent
Thornliebank
Glasgow
G46 7UR
Scotland
Director NameMr Abdullah Sabir
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Broomieknowe Road
Rutherglen
Glasgow
G73 3QJ
Scotland

Location

Registered Address17 Old Farm Road
Heathfield Industrial Estate
Ayr
KA8 9ST
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

100 at £1Abdullah Sabir
50.00%
Ordinary
100 at £1Faraz Asrar
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,256
Cash£1,421
Current Liabilities£26,408

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

14 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Termination of appointment of Faraz Asrar as a director on 15 May 2018 (1 page)
25 June 2018Appointment of Mr Aamir Qayyum as a director on 15 May 2018 (2 pages)
25 June 2018Notification of Aamir Qayyum as a person with significant control on 15 May 2018 (2 pages)
25 June 2018Cessation of Faraz Asrar as a person with significant control on 15 May 2018 (1 page)
25 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 November 2017Termination of appointment of Abdullah Sabir as a director on 10 November 2017 (1 page)
24 November 2017Termination of appointment of Abdullah Sabir as a director on 10 November 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Director's details changed for Abdullah Sabir on 1 August 2015 (2 pages)
24 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Director's details changed for Abdullah Sabir on 1 August 2015 (2 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 May 2016Registered office address changed from 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR to 17 Old Farm Road Heathfield Industrial Estate Ayr KA8 9st on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR to 17 Old Farm Road Heathfield Industrial Estate Ayr KA8 9st on 13 May 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
14 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
10 August 2015Director's details changed for Mr Faraz Asrar on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA to 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA to 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR on 10 August 2015 (1 page)
10 August 2015Director's details changed for Abdullah Sabir on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Abdullah Sabir on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Faraz Asrar on 10 August 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
11 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(4 pages)
3 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Appointment of Abdullah Sabir as a director (3 pages)
30 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(4 pages)
30 July 2012Appointment of Abdullah Sabir as a director (3 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)