Glasgow
G41 4AA
Scotland
Director Name | Mr Umer Ashraf Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 32 Shawmoss Road Glasgow G41 4AA Scotland |
Director Name | Mr John McKinlay |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 7/1 Madeira Place Edinburgh EH6 4AN Scotland |
Registered Address | 21 Marine Crescent The Toll Gate Glasgow G51 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Umer Ashraf & John Mckinlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,177 |
Cash | £677 |
Current Liabilities | £645 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
---|---|
28 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 February 2016 | Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 6 February 2016 (1 page) |
6 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Director's details changed for Mr John Mckinlay on 1 March 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr John Mckinlay on 1 March 2014 (2 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Mr John Mckinlay as a director (2 pages) |
12 January 2012 | Incorporation (24 pages) |