Glasgow
G42 7PX
Scotland
Director Name | Mr Umer Ashraf Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Govanhill Street Glasgow G42 7PX Scotland |
Secretary Name | Mr Umer Ashraf |
---|---|
Status | Current |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Govanhill Street Glasgow G42 7PX Scotland |
Secretary Name | Mr Umer Ashraf Malik |
---|---|
Status | Current |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Govanhill Street Glasgow G42 7PX Scotland |
Registered Address | Unit 1 21 Marine Crescent The Toll Gate Glasgow G51 1HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | -£131 |
Cash | £3,687 |
Current Liabilities | £5,515 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Registration of charge SC4321920002, created on 26 July 2023 (6 pages) |
25 July 2023 | Registration of charge SC4321920001, created on 20 July 2023 (12 pages) |
16 September 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 May 2022 | Director's details changed for Mr Umer Ashraf on 11 May 2022 (2 pages) |
11 May 2022 | Secretary's details changed for Mr Umer Ashraf on 11 May 2022 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 November 2020 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
24 September 2020 | Confirmation statement made on 31 August 2020 with updates (3 pages) |
28 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from 21 Marine Crescent the Toll Gate Glasgow G51 1HD Scotland to Unit 1 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 21 Marine Crescent the Toll Gate Glasgow G51 1HD Scotland to Unit 1 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 22 August 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 February 2016 | Registered office address changed from 26 Glenfarg Street Glasgow G20 7QF to 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from 26 Glenfarg Street Glasgow G20 7QF to 21 Marine Crescent the Toll Gate Glasgow G51 1HD on 6 February 2016 (1 page) |
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Registered office address changed from 68 Govanhill Street Glasgow G42 7PX Scotland to 26 Glenfarg Street Glasgow G20 7QF on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 68 Govanhill Street Glasgow G42 7PX Scotland to 26 Glenfarg Street Glasgow G20 7QF on 19 September 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
10 September 2012 | Incorporation (25 pages) |
10 September 2012 | Incorporation (25 pages) |