C/O Nka Chartered Certified Accountants
Glasgow
Lanarkshire
G3 6AB
Scotland
Director Name | Mr Azam Bashir |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Hamilton Avenue Pollokshields Glasgow G41 4EX Scotland |
Registered Address | 21 West Nile Street 2/1 Glasgow G1 2PS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Azam Bashir 100.00% Ordinary Capital |
---|
Year | 2014 |
---|---|
Net Worth | -£97,891 |
Cash | £7,972 |
Current Liabilities | £188,726 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
29 March 2023 | Delivered on: 5 April 2023 Persons entitled: Cumberland Building Society Classification: A registered charge Outstanding |
---|---|
8 January 2020 | Delivered on: 16 January 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
---|---|
25 April 2023 | Registered office address changed from 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 25 April 2023 (1 page) |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
25 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
5 April 2023 | Registration of charge SC4080070002, created on 29 March 2023 (10 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
9 March 2022 | Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Buisness Centre Cloverhill Place Glasgow G69 9DQ to 4 Lynedoch Place C/O Nka Chartered Certified Accountants Glasgow Lanarkshire G3 6AB on 9 March 2022 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
16 January 2020 | Registration of charge SC4080070001, created on 8 January 2020 (11 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2019 | Change of details for Mr Babar Bashir as a person with significant control on 10 April 2019 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 April 2018 | Cessation of Azam Bashir as a person with significant control on 9 November 2017 (1 page) |
10 April 2018 | Notification of Babar Bashir as a person with significant control on 9 November 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
17 November 2017 | Termination of appointment of Azam Bashir as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Azam Bashir as a director on 17 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Babar Bashir as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Babar Bashir as a director on 9 November 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 May 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 May 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 April 2013 | Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013 (1 page) |
8 March 2013 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS Scotland on 8 March 2013 (1 page) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|