Glasgow
G42 8DL
Scotland
Director Name | Mr Wajid Ali Bashir |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-13 Albert Road Glasgow G42 8DL Scotland |
Director Name | Mr Wajid Ali Bashir |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albert Road Glasgow G42 8DN Scotland |
Director Name | Miss Mariam Bashir |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albert Road Glasgow G42 8DN Scotland |
Website | abacusglasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4234931 |
Telephone region | Glasgow |
Registered Address | 20 Sandyford Street Glasgow G3 8QJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Wajid Ali Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,851 |
Cash | £3,211 |
Current Liabilities | £3,057 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
14 June 2023 | Delivered on: 21 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
17 November 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11-13 albert road, glasgow. Outstanding |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Satisfaction of charge SC4303910002 in full (4 pages) |
18 June 2020 | Satisfaction of charge SC4303910001 in full (1 page) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 May 2018 | Notification of Wajid Ali Bashir as a person with significant control on 1 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 March 2017 | Registered office address changed from 14 Albert Road Glasgow G42 8DN to 11-13 Albert Road Glasgow G42 8DL on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 14 Albert Road Glasgow G42 8DN to 11-13 Albert Road Glasgow G42 8DL on 17 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 December 2016 | Registration of charge SC4303910002, created on 17 November 2016 (7 pages) |
8 December 2016 | Registration of charge SC4303910002, created on 17 November 2016 (7 pages) |
6 September 2016 | Registration of charge SC4303910001, created on 1 September 2016 (7 pages) |
6 September 2016 | Registration of charge SC4303910001, created on 1 September 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 September 2013 | Director's details changed for Mr Wajid Alil Bashir on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Wajid Alil Bashir on 23 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 August 2013 | Termination of appointment of Mariam Bashir as a director (1 page) |
19 August 2013 | Termination of appointment of Mariam Bashir as a director (1 page) |
19 August 2013 | Appointment of Mr Wajid Alil Bashir as a director (2 pages) |
19 August 2013 | Appointment of Mr Wajid Alil Bashir as a director (2 pages) |
18 September 2012 | Termination of appointment of Wajid Bashir as a director (1 page) |
18 September 2012 | Appointment of Mr Wajid Ali Bashir as a secretary (1 page) |
18 September 2012 | Termination of appointment of Wajid Bashir as a director (1 page) |
18 September 2012 | Appointment of Mr Wajid Ali Bashir as a secretary (1 page) |
18 September 2012 | Appointment of Miss Mariam Bashir as a director (2 pages) |
18 September 2012 | Appointment of Miss Mariam Bashir as a director (2 pages) |
14 August 2012 | Incorporation (20 pages) |
14 August 2012 | Incorporation (20 pages) |