Glasgow
G41 1PJ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 257 Albert Drive Glasgow G41 2RN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shazad Gondal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,721 |
Cash | £423 |
Current Liabilities | £24,575 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
17 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 January 2021 | Director's details changed for Mr Moahmmed Shazad Gondal on 1 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Shazad Gondal on 1 December 2019 (2 pages) |
6 January 2021 | Change of details for Mr Shazad Gondal as a person with significant control on 1 January 2021 (2 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Mr Shazad Gondal as a director (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Mr Shazad Gondal as a director (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 16 January 2012 (1 page) |
6 June 2011 | Incorporation (20 pages) |
6 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 June 2011 | Incorporation (20 pages) |
6 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |