Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Sadiq Ali |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Asif Ali |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gulnaz Naseem Ali 33.33% Ordinary |
---|---|
1 at £1 | Naseem Begum 33.33% Ordinary |
1 at £1 | Sadiq Ali 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,719 |
Cash | £39,900 |
Current Liabilities | £90,597 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (11 months, 1 week from now) |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Gulnaz Naseem Ali as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Naseem Begum as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Naseem Begum as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Sadiq Ali as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Gulnaz Naseem Ali as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Sadiq Ali as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 September 2013 | Director's details changed for Ms Gulnaz Naseem Ali on 24 August 2013 (2 pages) |
27 September 2013 | Director's details changed for Ms Gulnaz Naseem Ali on 24 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
22 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
6 September 2012 | Director's details changed for Ms Gulnaz Ali on 24 August 2012 (2 pages) |
6 September 2012 | Termination of appointment of Asif Ali as a director (1 page) |
6 September 2012 | Appointment of Mr Sadiq Ali as a director (2 pages) |
6 September 2012 | Director's details changed for Ms Gulnaz Naseem Ali on 24 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Ms Gulnaz Naseem Ali on 24 August 2012 (2 pages) |
6 September 2012 | Appointment of Mr Sadiq Ali as a director (2 pages) |
6 September 2012 | Director's details changed for Ms Gulnaz Ali on 24 August 2012 (2 pages) |
6 September 2012 | Termination of appointment of Asif Ali as a director (1 page) |
24 August 2012 | Incorporation (22 pages) |
24 August 2012 | Incorporation (22 pages) |