Glasgow
G2 5QY
Scotland
Director Name | Mrs Ghazala Asghar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Ghazala Ashgar 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
1 November 2019 | Delivered on: 7 November 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: All and whole 25 bothwell road, hamilton ML3 0AU registered in the land register of scotland under title number LAN44069. Outstanding |
---|---|
17 October 2019 | Delivered on: 7 November 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 25 bothwell road, hamilton registered under title number LAN44069. Outstanding |
17 July 2019 | Delivered on: 26 July 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 2 November 2018 Persons entitled: Artemis Bridging Limited Classification: A registered charge Outstanding |
18 September 2018 | Delivered on: 22 September 2018 Persons entitled: Artemis Bridging Limited Classification: A registered charge Particulars: 25 bothwell road, hamilton. LAN44069. Outstanding |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
27 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
7 October 2021 | Previous accounting period extended from 30 October 2020 to 30 April 2021 (1 page) |
27 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
29 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 March 2020 | Satisfaction of charge SC4358060005 in full (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
8 November 2019 | Satisfaction of charge SC4358060003 in full (1 page) |
8 November 2019 | Satisfaction of charge SC4358060004 in full (1 page) |
7 November 2019 | Registration of charge SC4358060005, created on 17 October 2019 (23 pages) |
7 November 2019 | Registration of charge SC4358060006, created on 1 November 2019 (17 pages) |
11 October 2019 | Satisfaction of charge SC4358060001 in full (1 page) |
30 July 2019 | Registration of charge SC4358060004, created on 29 July 2019 (3 pages) |
26 July 2019 | Registration of charge SC4358060003, created on 17 July 2019 (6 pages) |
26 July 2019 | Satisfaction of charge SC4358060002 in full (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
16 May 2019 | Registered office address changed from First Floor, 153 Queen Street Glasgow G1 3BJ to 213 st. Vincent Street Glasgow G2 5QY on 16 May 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 January 2019 with updates (3 pages) |
2 November 2018 | Registration of charge SC4358060002, created on 17 October 2018 (19 pages) |
22 September 2018 | Registration of charge SC4358060001, created on 18 September 2018 (6 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Ghazala Asghar as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Ghazala Asghar as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Adeel Asghar as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Adeel Asghar as a director on 23 January 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 February 2014 | Registered office address changed from Basement 1 226 St. Vincent Street Glasgow G2 5RQ on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Basement 1 226 St. Vincent Street Glasgow G2 5RQ on 28 February 2014 (1 page) |
10 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
16 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
8 May 2013 | Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|