Glasgow
G12 8HN
Scotland
Director Name | Mr Ifran Younis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Samia Younis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Irfan Younis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£664 |
Cash | £448 |
Current Liabilities | £8,883 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 March 2012 | Termination of appointment of Samia Younis as a director (1 page) |
1 March 2012 | Appointment of Mr Ifran Younis as a director (2 pages) |
15 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Appointment of Mr Ifran Younis as a secretary (1 page) |
7 February 2012 | Appointment of Mrs Samia Younis as a director (2 pages) |
1 February 2012 | Incorporation (22 pages) |