Glasgow
G41 4AA
Scotland
Director Name | Mr Umer Ashraf Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Shawmoss Road Glasgow G41 4AA Scotland |
Secretary Name | Mr Umer Ashraf |
---|---|
Status | Current |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Shawmoss Road Glasgow G41 4AA Scotland |
Secretary Name | Mr Umer Ashraf Malik |
---|---|
Status | Current |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Shawmoss Road Glasgow G41 4AA Scotland |
Registered Address | 21 Marine Crescent Glasgow G51 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Umer Ashraf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,066 |
Cash | £477 |
Current Liabilities | £7,460 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
25 October 2016 | Delivered on: 29 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Workshop 1, 21 marine crescent, glasgow. Outstanding |
---|---|
20 January 2015 | Delivered on: 7 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as workshop 1, 21 marine crescent, glasgow. Outstanding |
22 December 2014 | Delivered on: 30 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 10 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 26 glenfarg street, glasgow GLA34941. Outstanding |
14 August 2013 | Delivered on: 23 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises, 742 pollokshaws rd, glasgow. Notification of addition to or amendment of charge. Outstanding |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 September 2018 | Satisfaction of charge SC4015460001 in full (1 page) |
1 September 2018 | Satisfaction of charge SC4015460002 in full (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 October 2016 | Registration of charge SC4015460005, created on 25 October 2016 (7 pages) |
29 October 2016 | Registration of charge SC4015460005, created on 25 October 2016 (7 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent Glasgow G51 1HD on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent Glasgow G51 1HD on 30 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 February 2015 | Registration of charge SC4015460004, created on 20 January 2015 (7 pages) |
7 February 2015 | Registration of charge SC4015460004, created on 20 January 2015 (7 pages) |
30 December 2014 | Registration of charge SC4015460003, created on 22 December 2014 (19 pages) |
30 December 2014 | Registration of charge SC4015460003, created on 22 December 2014 (19 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 April 2014 | Registration of charge 4015460002 (7 pages) |
10 April 2014 | Registration of charge 4015460002 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 August 2013 | Registration of charge 4015460001 (8 pages) |
23 August 2013 | Registration of charge 4015460001 (8 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Incorporation (23 pages) |
13 June 2011 | Incorporation (23 pages) |