Company NameTradeston Holdings Ltd
DirectorMohammed Arshad Gondal
Company StatusActive - Proposal to Strike off
Company NumberSC426605
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Mohammed Arshad Gondal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address132 Nelson Street
Glasgow
G5 8EJ
Scotland
Director NameMr Mohammed Riaz Gondal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Nelson Street
Tradeston
Glasgow
G5 8DZ
Scotland
Director NameMr Shazad Gondal
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address132 Nelson Street
Glasgow
G5 8EJ
Scotland
Director NameMr Chaudery Ansar Iqbal
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address132 Nelson Street
Glasgow
G5 8EJ
Scotland

Location

Registered Address132 Nelson Street
Glasgow
G5 8EJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Riaz Gondal
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,894
Cash£1

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 November 2021 (2 years, 5 months ago)
Next Return Due2 December 2022 (overdue)

Filing History

10 August 2022Change of details for Mr Arshad Gondal as a person with significant control on 1 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Arshad Gondal on 1 August 2022 (2 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2021Notification of Arshad Gondal as a person with significant control on 1 November 2021 (2 pages)
18 November 2021Termination of appointment of Chaudery Ansar Iqbal as a director on 1 November 2021 (1 page)
18 November 2021Appointment of Mr Arshad Gondal as a director on 1 November 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
18 November 2021Cessation of Chaudery Ansar Iqbal as a person with significant control on 1 November 2021 (1 page)
21 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
8 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
21 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
20 April 2017Director's details changed for Mr Ansar Chaudery Iqbal on 13 April 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Director's details changed for Mr Ansar Chaudery Iqbal on 13 April 2017 (2 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 March 2017Appointment of Mr Ansar Chaudery Iqbal as a director on 1 March 2017 (2 pages)
6 March 2017Termination of appointment of Shazad Gondal as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Shazad Gondal as a director on 1 March 2017 (1 page)
6 March 2017Appointment of Mr Ansar Chaudery Iqbal as a director on 1 March 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
26 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 16 October 2013 (1 page)
16 October 2013Appointment of Mr Shazad Gondal as a director (2 pages)
16 October 2013Termination of appointment of Mohammed Gondal as a director (1 page)
16 October 2013Appointment of Mr Shazad Gondal as a director (2 pages)
16 October 2013Termination of appointment of Mohammed Gondal as a director (1 page)
16 October 2013Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 16 October 2013 (1 page)
25 September 2013Registered office address changed from 132 Nelson Street Glasgow G5 8EJ on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 132 Nelson Street Glasgow G5 8EJ on 25 September 2013 (1 page)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
5 November 2012Registered office address changed from 138 Nelson Street Tradeston Glasgow G5 8DZ United Kingdom on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 138 Nelson Street Tradeston Glasgow G5 8DZ United Kingdom on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 138 Nelson Street Tradeston Glasgow G5 8DZ United Kingdom on 5 November 2012 (2 pages)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)