Suite 1 2nd Floor Standard Buildings
Glasgow
G2 6PH
Scotland
Secretary Name | Mr Perwaiz Khan |
---|---|
Status | Current |
Appointed | 31 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Flat 2/1 Golspie Street Glasgow G51 3EY Scotland |
Director Name | Mr Perwaiz Khan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Sterling House 20 Renfield Street Glasgow G2 5AP Scotland |
Secretary Name | Mr Shuaib Khan |
---|---|
Status | Resigned |
Appointed | 01 December 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2016) |
Role | Company Director |
Correspondence Address | 7 Golspie Street Flat 2/1 Glasgow G51 3EY Scotland |
Registered Address | 7 Flat 2/1 Golspie Street Glasgow G51 3EY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Perwaiz Khan 50.00% Ordinary |
---|---|
1 at £1 | Shuaib Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£289 |
Cash | £711 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
19 November 2018 | Registered office address changed from Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH Scotland to Suite 3 ,Floor 3, 98 West George Street Glasgow G2 1PJ on 19 November 2018 (1 page) |
11 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 March 2017 | Registered office address changed from C/O Mr Foster Sterling House 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from C/O Mr Foster Sterling House 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Perwaiz Khan as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Shuaib Khan as a secretary on 29 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Perwaiz Khan as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Perwaiz Khan as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Shuaib Khan as a secretary on 29 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Perwaiz Khan as a secretary on 31 October 2016 (2 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Withdraw the company strike off application (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Withdraw the company strike off application (1 page) |
19 May 2016 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
19 May 2016 | Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Shuaib Khan as a director on 6 June 2015 (2 pages) |
11 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
11 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 July 2014 | Registered office address changed from C/O Mr Foster Hughes Dowdall, Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to Sterling House 20 Renfield Street Glasgow G2 5AP on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O Mr Foster Hughes Dowdall, Sterling House 20 Renfield Street Glasgow G2 5AP Scotland to Sterling House 20 Renfield Street Glasgow G2 5AP on 14 July 2014 (1 page) |
12 July 2014 | Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
26 March 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
3 April 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
7 February 2013 | Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from , 20 Renfield Street, Glasgow, Scotland, G2 5AP, Scotland on 7 February 2013 (1 page) |
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|