Glasgow
G5 8LB
Scotland
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Muhammad Najeeb Qamar 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 31 January 2015 (1 page) |
31 January 2015 | Registered office address changed from 22 Milnpark Street Glasgow G41 1BB to 41 Morrison Street Glasgow G5 8LB on 31 January 2015 (1 page) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Muhammad Najeeb Qamar on 1 May 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Muhammad Najeeb Qamar on 1 May 2012 (2 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Director's details changed for Mr Muhammad Najeeb Qamar on 1 May 2012 (2 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|