Heathfield Industrial Estate
Ayr
KA8 9ST
Scotland
Director Name | Mr Faraz Asrar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR Scotland |
Director Name | Mr Abdullah Sabir |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Broomieknowe Road Rutherglen Glasgow G73 3QJ Scotland |
Registered Address | 17 Old Farm Road Heathfield Industrial Estate Ayr KA8 9ST Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
100 at £1 | Abdullah Sabir 50.00% Ordinary |
---|---|
100 at £1 | Faraz Asrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,256 |
Cash | £1,421 |
Current Liabilities | £26,408 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
14 July 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Faraz Asrar as a director on 15 May 2018 (1 page) |
25 June 2018 | Appointment of Mr Aamir Qayyum as a director on 15 May 2018 (2 pages) |
25 June 2018 | Notification of Aamir Qayyum as a person with significant control on 15 May 2018 (2 pages) |
25 June 2018 | Cessation of Faraz Asrar as a person with significant control on 15 May 2018 (1 page) |
25 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 November 2017 | Termination of appointment of Abdullah Sabir as a director on 10 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Abdullah Sabir as a director on 10 November 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Abdullah Sabir on 1 August 2015 (2 pages) |
24 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Abdullah Sabir on 1 August 2015 (2 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
13 May 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 August 2015 | Director's details changed for Mr Faraz Asrar on 10 August 2015 (2 pages) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Abdullah Sabir on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Abdullah Sabir on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Faraz Asrar on 10 August 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 July 2012 | Appointment of Abdullah Sabir as a director (3 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
30 July 2012 | Appointment of Abdullah Sabir as a director (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|