Company NameComa Engineering Services Limited
DirectorsNaveed Ul Hassnan and Aqsa Nisar
Company StatusActive - Proposal to Strike off
Company NumberSC433987
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)
Previous NameNaveed Hassnan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Naveed Ul Hassnan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Lochinch Drive Cove
Aberdeen
AB12 3RY
Scotland
Director NameMrs Aqsa Nisar
Date of BirthAugust 1992 (Born 31 years ago)
NationalityPakistani
StatusCurrent
Appointed06 March 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address23 Lochinch Drive
Cove
Aberdeen
AB12 3RY
Scotland

Location

Registered Address23 Lochinch Drive
Cove
Aberdeen
AB12 3RY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aqsa Nisar
50.00%
Ordinary A
1 at £1Mr Naveed Ul Hassnan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,721
Cash£34,272
Current Liabilities£33,583

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 July 2018Notification of Aqsa Nisar as a person with significant control on 15 April 2018 (2 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 April 2015Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages)
12 March 2015Company name changed naveed hassnan LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
12 March 2015Company name changed naveed hassnan LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
11 March 2015Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages)
11 March 2015Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages)
11 March 2015Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages)
24 October 2014Director's details changed for Mr Naveed Ul Hassnan on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Naveed Ul Hassnan on 23 October 2014 (2 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
20 July 2014Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom to 23 Lochinch Drive Cove Aberdeen AB12 3RY on 20 July 2014 (1 page)
20 July 2014Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom to 23 Lochinch Drive Cove Aberdeen AB12 3RY on 20 July 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
8 May 2013Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page)
15 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 2
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 2
(3 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2013Registered office address changed from Flat 16 Society Court Society Lane Aberdeen AB24 4DE Scotland on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Flat 16 Society Court Society Lane Aberdeen AB24 4DE Scotland on 25 March 2013 (1 page)
4 December 2012Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages)
3 October 2012Incorporation (24 pages)
3 October 2012Incorporation (24 pages)