Newton Mearns
Glasgow
G77 5PG
Scotland
Director Name | Mr Mohammed Ramzan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glamis Avenue Newton Mearns Glasgow G77 5NZ Scotland |
Registered Address | 432 Cathcart Road Govanhill Glasgow G42 7BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mohammed Arshad 50.00% Ordinary |
---|---|
30 at £1 | Mohammed Ramzan 30.00% Ordinary |
10 at £1 | Mutahkra Ramzan 10.00% Ordinary |
10 at £1 | Samina Arshad 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,054 |
Cash | £106,023 |
Current Liabilities | £680,229 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
11 December 2019 | Delivered on: 19 December 2019 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 91 hill street kilmarnock KA3 1JL. Outstanding |
---|
18 April 2023 | Current accounting period extended from 28 February 2023 to 30 April 2023 (1 page) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 1 December 2022 (1 page) |
18 August 2022 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page) |
11 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge SC4168910001, created on 11 December 2019 (4 pages) |
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Mohammed Ramzan on 31 May 2012 (2 pages) |
16 August 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW Scotland on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Mohammed Ramzan on 31 May 2012 (2 pages) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|