Falkirk
FK1 1XS
Scotland
Director Name | Mr Waseem Anwar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Grange Place Redding Falkirk FK2 9UP Scotland |
Director Name | Mr Waseem Anwar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland |
Registered Address | 5 Callendar Road Falkirk FK1 1XS Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Saima Anwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,009 |
Cash | £91,681 |
Current Liabilities | £70,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Waseem Anwar as a director on 6 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Waseem Anwar as a director on 6 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Waseem Anwar as a director on 6 March 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page) |
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 March 2014 | Registered office address changed from C/O C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from C/O C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 20 March 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Registered office address changed from 5 Callender Road Falkirk FK1 1XS Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 5 Callender Road Falkirk FK1 1XS Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 5 Callender Road Falkirk FK1 1XS Scotland on 1 May 2013 (1 page) |
13 March 2013 | Director's details changed for Mrs Saima Anwar on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Director's details changed for Mrs Saima Anwar on 13 March 2013 (2 pages) |
7 March 2012 | Incorporation (22 pages) |
7 March 2012 | Incorporation (22 pages) |