Company NameMaison (Scot) Ltd
DirectorMuhammad Qasim
Company StatusActive
Company NumberSC406358
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Muhammad Qasim
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Paisley
Renfrewshire
PA1 2YA
Scotland
Director NameMr Muhammad Qasim
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Highgrove Road
Glasgow
PA4 8PY
Scotland
Director NameMrs Shabeen Qasim
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 March 2013)
RoleMangeress
Country of ResidenceScotland
Correspondence Address29 Highgrove Road
Renfrew
PA4 8PY
Scotland
Director NameMr Muhammad Awais Khalid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Aytoun Road
Glasgow
G41 5HP
Scotland

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Muhammad Qasim
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,949
Cash£14,128
Current Liabilities£55,399

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

19 August 2016Delivered on: 22 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 4 the cross, 4 high street, paisley, PA1 2YA being the subjects registered in the land register of scotland under title number ren 114449.
Outstanding
26 July 2016Delivered on: 16 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 August 2016Registration of charge SC4063580002, created on 19 August 2016 (6 pages)
16 August 2016Registration of charge SC4063580001, created on 26 July 2016 (9 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 January 2014Appointment of Mr Muhammad Qasim as a director (2 pages)
3 January 2014Termination of appointment of Muhammad Khalid as a director (1 page)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
12 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Director's details changed for Mr Muhammad Awais on 21 May 2013 (2 pages)
22 March 2013Appointment of Mr Muhammad Awais as a director (2 pages)
22 March 2013Termination of appointment of Shabeen Qasim as a director (1 page)
12 March 2013Termination of appointment of Muhammad Qasim as a director (1 page)
12 March 2013Appointment of Mrs Shabeen Qasim as a director (2 pages)
6 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 August 2011Incorporation (43 pages)