Broughty Ferry
Dundee
DD5 3GA
Scotland
Registered Address | 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
66 at £1 | Mubarak Ali 66.00% Ordinary |
---|---|
34 at £1 | Naeem Ahmed 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,833 |
Cash | £5,336 |
Current Liabilities | £42,174 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
---|---|
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
27 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 February 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 January 2013 | Director's details changed for Mr Mubarak Ali on 4 December 2012 (2 pages) |
31 January 2013 | Director's details changed for Mr Mubarak Ali on 4 December 2012 (2 pages) |
28 January 2013 | Registered office address changed from 28-30 Swan Street Brechin DD9 6EF Scotland on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Mubarak Ali on 4 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Mubarak Ali on 4 December 2012 (2 pages) |
4 December 2012 | Incorporation (28 pages) |