Company NameIbrox Limited
DirectorSaleh Sohail Chaudhry
Company StatusActive
Company NumberSC411337
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Sohail Raza Chaudhry
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address1353 Pollokshaws Road Glasgow G41 3rg
Glasgow
G41 3RG
Scotland
Director NameMr Saleh Sohail Chaudhry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleIT
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road Glasgow G41 3rg
Glasgow
G41 3RG
Scotland

Location

Registered Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Saleh Chaudhry
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

16 October 2013Delivered on: 26 October 2013
Persons entitled: Eastern Finance International

Classification: A registered charge
Particulars: Southmost house on second floor at 76 copland road, glasgow (74 to 78 even numbers) GLA189342.
Outstanding
24 September 2013Delivered on: 27 September 2013
Persons entitled: Eastern Finance International

Classification: A registered charge
Particulars: 78 copland road glasgow GLA69376.
Outstanding

Filing History

27 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
27 September 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 27 September 2015 (1 page)
27 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 September 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 27 September 2015 (1 page)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Appointment of Mr Saleh Sohail Chaudhry as a director on 14 August 2014 (2 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Appointment of Mr Saleh Sohail Chaudhry as a director on 14 August 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from 1353 Pollokshaws Road Glasgow G41 3RG 1353 Pollokshaws Road Glasgow G41 3RG Glasgow G41 3RG Scotland on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 1353 Pollokshaws Road Glasgow G41 3RG 1353 Pollokshaws Road Glasgow G41 3RG Glasgow G41 3RG Scotland on 18 November 2013 (1 page)
26 October 2013Registration of charge 4113370002 (8 pages)
26 October 2013Registration of charge 4113370002 (8 pages)
27 September 2013Registration of charge 4113370001 (9 pages)
27 September 2013Registration of charge 4113370001 (9 pages)
13 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)