Company NameColourful Heritage Limited
Company StatusActive
Company NumberSC434699
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameAmanullah Durrani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 107 423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameTariq Masood Shaikh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressOffice 107 423 Paisley Road West
Glasgow
G51 1PZ
Scotland
Director NameMr Sajid Sabeih Quayum
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(6 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 107 423 Paisley Road West
Glasgow
G51 1PZ
Scotland

Location

Registered AddressOffice 107
423 Paisley Road West
Glasgow
G51 1PZ
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£22,500
Net Worth£21,297
Cash£34,670
Current Liabilities£13,373

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Director's details changed for Tariq Masood Shaikh on 21 January 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH to Office 107 423 Paisley Road West Glasgow G51 1PZ on 16 August 2018 (1 page)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
16 October 2015Annual return made up to 15 October 2015 no member list (3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 November 2014Annual return made up to 15 October 2014 no member list (3 pages)
6 November 2014Annual return made up to 15 October 2014 no member list (3 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
12 November 2013Appointment of Mr Sajid Sabeih Quayum as a director (2 pages)
12 November 2013Appointment of Mr Sajid Sabeih Quayum as a director (2 pages)
12 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 November 2012Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland on 1 November 2012 (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)