Company NameAzhar Mahmood & Co Ltd
DirectorAzhar Mahmood
Company StatusActive
Company NumberSC424508
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NameAzhar Mahmood & Co - Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Azhar Mahmood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Westfarm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.azharmahmood.com

Location

Registered Address55 Westfarm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East

Shareholders

1 at £1Azhar Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Director's details changed for Mr Azhar Mahmood on 10 June 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Director's details changed for Mr Azhar Mahmood on 10 June 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 June 2017Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA to 55 Westfarm Crescent Cambuslang Glasgow G72 7RW on 11 June 2017 (1 page)
11 June 2017Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA to 55 Westfarm Crescent Cambuslang Glasgow G72 7RW on 11 June 2017 (1 page)
19 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 March 2017Director's details changed for Mr Azhar Mahmood on 19 March 2017 (2 pages)
19 March 2017Director's details changed for Mr Azhar Mahmood on 19 March 2017 (2 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
21 January 2016Director's details changed for Mr Azhar Mahmood on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Azhar Mahmood on 21 January 2016 (2 pages)
14 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
10 February 2014Company name changed azhar mahmood & co - LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Company name changed azhar mahmood & co - LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2013Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA United Kingdom on 15 June 2013 (1 page)
15 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
15 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
15 June 2013Registered office address changed from 18 Main Street Lennoxtown Glasgow G66 7HA United Kingdom on 15 June 2013 (1 page)
12 June 2012Appointment of Mr Azhar Mahmood as a director (2 pages)
12 June 2012Appointment of Mr Azhar Mahmood as a director (2 pages)
22 May 2012Incorporation (20 pages)
22 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
22 May 2012Incorporation (20 pages)