Pollokshields
Glasgow
G41 2JB
Scotland
Director Name | Miss Aishah Ali |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leven Street Glasgow G41 2JB Scotland |
Director Name | Mr Sabir Ali |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Leven Street Glasgow G41 2JB Scotland |
Telephone | 0141 4231234 |
---|---|
Telephone region | Glasgow |
Registered Address | 154 Darnley Street Glasgow G41 2SX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Aishah Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,881 |
Cash | £72,278 |
Current Liabilities | £59,482 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
2 March 2012 | Delivered on: 10 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
26 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
21 August 2020 | Notification of Shamim Ali as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of Sabir Ali as a director on 31 July 2020 (1 page) |
10 August 2020 | Appointment of Mrs Shamim Ali as a director on 1 August 2020 (2 pages) |
10 August 2020 | Cessation of Sabir Ali as a person with significant control on 31 July 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
28 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
5 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
20 March 2017 | Appointment of Mr Sabir Ali as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Sabir Ali as a director on 1 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Aishah Ali as a director on 28 February 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Aishah Ali as a director on 28 February 2017 (1 page) |
19 May 2016 | Director's details changed for Miss Aishah Ali on 31 December 2015 (2 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Miss Aishah Ali on 31 December 2015 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 March 2015 | Registered office address changed from 137 Albert Drive Glasgow G41 2NE to 154 Darnley Street Glasgow G41 2SX on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 137 Albert Drive Glasgow G41 2NE to 154 Darnley Street Glasgow G41 2SX on 11 March 2015 (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 September 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2011 | Incorporation (29 pages) |
16 August 2011 | Incorporation (29 pages) |