Cambus
Alloa
FK10 2NN
Scotland
Director Name | Mrs Shama Rabbani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 181 Titwood Road Glasgow G41 4BL Scotland |
Director Name | Mr Ahtisham Nawaz Chaudhry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 181 Titwood Road Glasgow G41 4BL Scotland |
Registered Address | 15 The Sheilings Cambus Alloa FK10 2NN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire West |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
15 November 2023 | Registered office address changed from Flat 0/2 5 Merrick Gardens Glasgow G51 2LF Scotland to 15 the Sheilings Cambus Alloa FK10 2NN on 15 November 2023 (2 pages) |
---|---|
9 November 2023 | Resolutions
|
16 August 2023 | Registered office address changed from 11 Flat 1/1 Landressy Street Glasgow G40 1BP Scotland to Flat 0/2 5 Merrick Gardens Glasgow G51 2LF on 16 August 2023 (1 page) |
1 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
30 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
8 November 2021 | Registered office address changed from 28 Curling Crescent Glasgow G44 4QH Scotland to 11 Flat 1/1 Landressy Street Glasgow G40 1BP on 8 November 2021 (1 page) |
18 August 2021 | Director's details changed for Mr Ahtisham Nawaz Chaudhry on 1 February 2020 (2 pages) |
25 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
29 March 2020 | Registered office address changed from 76 Albert Road Glasgow G42 8DW Scotland to 28 Curling Crescent Glasgow G44 4QH on 29 March 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
24 April 2016 | Registered office address changed from 181 Titwood Road Glasgow G41 4BL to 76 Albert Road Glasgow G42 8DW on 24 April 2016 (1 page) |
24 April 2016 | Registered office address changed from 181 Titwood Road Glasgow G41 4BL to 76 Albert Road Glasgow G42 8DW on 24 April 2016 (1 page) |
14 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 July 2015 | Appointment of Mr Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (2 pages) |
4 July 2015 | Termination of appointment of Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (1 page) |
4 July 2015 | Appointment of Mr Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (2 pages) |
4 July 2015 | Termination of appointment of Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (1 page) |
7 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 February 2014 | Termination of appointment of Shama Rabbani as a director (1 page) |
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Termination of appointment of Shama Rabbani as a director (1 page) |
19 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mrs Shama Rabbani on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mrs Shama Rabbani on 23 January 2012 (2 pages) |
23 January 2012 | Incorporation (25 pages) |
23 January 2012 | Incorporation (25 pages) |