Glasgow
G41 1HP
Scotland
Secretary Name | Mrs Mohammed Tahir |
---|---|
Status | Current |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Admiral Street Glasgow G41 1HP Scotland |
Director Name | Mr Gulsher Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Morrison Street Glasgow G5 8LB Scotland |
Registered Address | 51 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mohammed Tahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,673 |
Cash | £3,603 |
Current Liabilities | £910 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 February 2020 | Termination of appointment of Gulsher Ahmed as a director on 31 January 2020 (1 page) |
1 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (1 page) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Secretary's details changed for Mrs Mohammed Tahir on 1 May 2014 (1 page) |
12 June 2014 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Mohammed Tahir on 1 May 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mrs Mohammed Tahir on 1 May 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Mohammed Tahir on 1 May 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mrs Mohammed Tahir on 1 May 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Mohammed Tahir on 1 May 2014 (2 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Director's details changed for Gulsher Ahmed on 2 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Gulsher Ahmed on 2 January 2013 (2 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Gulsher Ahmed on 2 January 2013 (2 pages) |
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) |
24 January 2013 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 24 January 2013 (2 pages) |
12 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Appointment of Gulsher Ahmed as a director (3 pages) |
13 June 2011 | Appointment of Gulsher Ahmed as a director (3 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|