Glasgow
G3 7RH
Scotland
Director Name | Mr Mohammed Urfan Moughal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Taeem Afzal 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Cessation of Mohammed Urfan Moughal as a person with significant control on 12 June 2020 (1 page) |
16 June 2020 | Notification of Stuart Lamont as a person with significant control on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Stuart Lamont as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Mohammed Urfan Moughal as a director on 12 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Mohammed Urfan Moughal as a director on 12 June 2020 (2 pages) |
15 June 2020 | Notification of Mohammed Urfan Moughal as a person with significant control on 12 June 2020 (2 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Cessation of Taeem Afzal as a person with significant control on 12 June 2020 (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 June 2014 | Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 May 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
15 May 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|