Cambuslang
Glasgow
G72 7UA
Scotland
Director Name | Mr Maqaddes Nadeem |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Glen Kyle Drive Glasgow G53 7GU Scotland |
Director Name | Mr Sheikh Mohammed Idrees |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 295 St. Georges Road Glasgow G3 6JQ Scotland |
Director Name | Mr Haroon Aftab Malik |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 April 2015(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 295 St. Georges Road Glasgow G3 6JQ Scotland |
Director Name | MAAK & Sons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2015(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2015) |
Correspondence Address | 21 Redpath Drive Cambuslang Glasgow G72 7UA Scotland |
Registered Address | 295 St. Georges Road Glasgow G3 6JQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1000 at £1 | Maak & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,789 |
Cash | £5,379 |
Current Liabilities | £59,744 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 July 2017 | Notification of Haroon Aftab Malik as a person with significant control on 13 May 2017 (2 pages) |
6 July 2017 | Notification of Haroon Aftab Malik as a person with significant control on 13 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 May 2016 | Appointment of Maak & Sons Ltd as a director on 8 April 2015 (2 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Haroon Aftab Malik as a director on 8 April 2015 (1 page) |
13 May 2016 | Appointment of Maak & Sons Ltd as a director on 8 April 2015 (2 pages) |
13 May 2016 | Termination of appointment of Haroon Aftab Malik as a director on 8 April 2015 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 May 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Termination of appointment of Maak & Sons Ltd as a director on 8 April 2015 (1 page) |
27 February 2016 | Appointment of Mr Haroon Aftab Malik as a director on 8 April 2015 (2 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Appointment of Mr Haroon Aftab Malik as a director on 8 April 2015 (2 pages) |
27 February 2016 | Termination of appointment of Maak & Sons Ltd as a director on 8 April 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 April 2015 | Appointment of Maak & Sons Ltd as a director on 8 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Sheikh Mohammed Idrees as a director on 8 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Sheikh Mohammed Idrees as a director on 8 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Maqaddes Nadeem as a director on 8 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Sheikh Mohammed Idrees as a director on 8 April 2015 (1 page) |
29 April 2015 | Appointment of Maak & Sons Ltd as a director on 8 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Maqaddes Nadeem as a director on 8 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
29 April 2015 | Termination of appointment of Maqaddes Nadeem as a director on 8 April 2015 (1 page) |
29 April 2015 | Appointment of Maak & Sons Ltd as a director on 8 April 2015 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 April 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
12 April 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Appointment of Mr Sheikh Mohammed Idrees as a director (2 pages) |
1 October 2013 | Registered office address changed from 20 Glen Kyle Drive Glasgow G53 7GU Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 20 Glen Kyle Drive Glasgow G53 7GU Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 20 Glen Kyle Drive Glasgow G53 7GU Scotland on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Mr Sheikh Mohammed Idrees as a director (2 pages) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|