Glasgow
G34 9NW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 |
Director Name | Mr Mohammed Nadeem Arshad |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broughton Road Glasgow Lanarkshire G23 5HW Scotland |
Registered Address | Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mohammad Arshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,134 |
Cash | £36 |
Current Liabilities | £30,932 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
10 May 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 March 2018 | Termination of appointment of Mohammed Nadeem Arshad as a director on 5 March 2018 (1 page) |
21 February 2018 | Appointment of Ms Myranda Mcdonald Bradley as a director on 21 February 2018 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O C/O D.Grant Anderson & Co.,C.A. 2 Clifton Street Glasgow G3 7LA to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland to C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA on 3 March 2015 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Registered office address changed from C/O D Grant Anderson 2 Clifton Street Glasgow G3 7LA United Kingdom on 13 March 2012 (1 page) |
4 August 2011 | Appointment of Mohammad Nadeem Arshad as a director (3 pages) |
4 August 2011 | Appointment of Mohammad Nadeem Arshad as a director (3 pages) |
20 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 June 2011 | Incorporation (20 pages) |
20 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 June 2011 | Incorporation (20 pages) |