Newton Mearns
Glasgow
G77 6GS
Scotland
Director Name | Dr Samreen Nasim |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2 Witchwood Grove Newton Mearns Glasgow G77 6GS Scotland |
Registered Address | 2 Witchwood Grove Newton Mearns Glasgow G77 6GS Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
50 at £1 | Kashif Ali 50.00% Ordinary |
---|---|
50 at £1 | Samreen Nasim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,657 |
Cash | £151,126 |
Current Liabilities | £38,494 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
25 July 2023 | Registered office address changed from 100 Queen Street (C/O Mazars Llp) Glasgow G1 3DN to 2 Witchwood Grove Newton Mearns Glasgow G77 6GS on 25 July 2023 (1 page) |
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN to 100 Queen Street (C/O Mazars Llp) Glasgow G1 3DN on 18 June 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 July 2017 | Notification of Kashif Ali as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Kashif Ali as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
13 August 2012 | Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages) |
13 August 2012 | Director's details changed for Mrs Samreen Nasim Ali on 6 August 2012 (3 pages) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|