Glasgow
G2 3BW
Scotland
Director Name | Mr Adeel Nazar |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 07 December 2015(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Umair Tanveer |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2, 594 London Road Glasgow Lanarkshire G40 1DZ Scotland |
Director Name | Mr Muhammad Shafiq |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Renfrew Street Glasgow G2 3BW Scotland |
Director Name | Mr Umar Farooq |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Renfrew Street Glasgow G2 3BW Scotland |
Director Name | Mr Moazzam Irshad Ramay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 December 2013(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Renfrew Street Glasgow G2 3BW Scotland |
Telephone | 0141 3330524 |
---|---|
Telephone region | Glasgow |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
275k at £1 | Umar Farooq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,018,494 |
Gross Profit | £1,813,064 |
Net Worth | £1,038,738 |
Cash | £110,607 |
Current Liabilities | £447,420 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Notice of final meeting of creditors (6 pages) |
16 December 2016 | Registered office address changed from 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 16 December 2016 (2 pages) |
11 October 2016 | Notice of winding up order (1 page) |
11 October 2016 | Court order notice of winding up (2 pages) |
11 October 2016 | Notice of winding up order (1 page) |
11 October 2016 | Court order notice of winding up (2 pages) |
14 July 2016 | Registered office address changed from 26 Renfrew Street Glasgow G2 3BW to 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 26 Renfrew Street Glasgow G2 3BW to 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW on 14 July 2016 (1 page) |
9 February 2016 | Termination of appointment of Umar Farooq as a director on 3 September 2015 (1 page) |
9 February 2016 | Termination of appointment of Umar Farooq as a director on 3 September 2015 (1 page) |
25 January 2016 | Appointment of Mr Adeel Nazar as a director on 7 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Adeel Nazar as a director on 7 December 2015 (2 pages) |
8 September 2015 | Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page) |
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 April 2014 | Appointment of Mr Umar Farooq as a director (2 pages) |
15 April 2014 | Appointment of Mr Umar Farooq as a director (2 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 December 2013 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
14 December 2013 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
14 December 2013 | Termination of appointment of Umar Farooq as a director (1 page) |
14 December 2013 | Termination of appointment of Umar Farooq as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
27 July 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
10 June 2013 | Appointment of Mr Umar Farooq as a director (2 pages) |
10 June 2013 | Appointment of Mr Umar Farooq as a director (2 pages) |
10 June 2013 | Termination of appointment of Moazzam Ramay as a director (1 page) |
10 June 2013 | Termination of appointment of Moazzam Ramay as a director (1 page) |
6 March 2013 | Termination of appointment of Muhammad Shafiq as a director (1 page) |
6 March 2013 | Termination of appointment of Muhammad Shafiq as a director (1 page) |
30 January 2013 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
30 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
30 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 30 October 2012 (1 page) |
4 April 2012 | Termination of appointment of Umair Tanveer as a director (1 page) |
4 April 2012 | Termination of appointment of Umair Tanveer as a director (1 page) |
4 April 2012 | Appointment of Mr Muhammad Shafiq as a director (2 pages) |
4 April 2012 | Appointment of Mr Muhammad Shafiq as a director (2 pages) |
30 November 2011 | Incorporation
|
30 November 2011 | Incorporation
|