Aberdeen
AB12 3RY
Scotland
Director Name | Mrs Aqsa Nisar |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 March 2015(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | House Wife |
Country of Residence | Scotland |
Correspondence Address | 23 Lochinch Drive Cove Aberdeen AB12 3RY Scotland |
Registered Address | 23 Lochinch Drive Cove Aberdeen AB12 3RY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aqsa Nisar 50.00% Ordinary A |
---|---|
1 at £1 | Mr Naveed Ul Hassnan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,721 |
Cash | £34,272 |
Current Liabilities | £33,583 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 1 week from now) |
4 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
14 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 July 2018 | Notification of Aqsa Nisar as a person with significant control on 15 April 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 April 2015 | Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Naveed Ul Hassnan on 2 March 2015 (2 pages) |
12 March 2015 | Company name changed naveed hassnan LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed naveed hassnan LIMITED\certificate issued on 12/03/15
|
11 March 2015 | Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mrs Aqsa Nisar as a director on 6 March 2015 (2 pages) |
24 October 2014 | Director's details changed for Mr Naveed Ul Hassnan on 23 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Naveed Ul Hassnan on 23 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 May 2013 | Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Naveed Ul Hassnan on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 18 Northfield Place 1St Floor Right Flat Aberdeen AB25 1SD United Kingdom on 8 May 2013 (1 page) |
15 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
25 March 2013 | Registered office address changed from Flat 16 Society Court Society Lane Aberdeen AB24 4DE Scotland on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Flat 16 Society Court Society Lane Aberdeen AB24 4DE Scotland on 25 March 2013 (1 page) |
4 December 2012 | Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Naveed Hassnan on 3 October 2012 (2 pages) |
3 October 2012 | Incorporation (24 pages) |
3 October 2012 | Incorporation (24 pages) |