Glasgow
G42 8YG
Scotland
Director Name | Mr Mohammed Ishtiaq |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 520 Cathcart Road Glasgow G42 8YG Scotland |
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 520 Cathcart Road Glasgow G42 8YG Scotland |
Registered Address | 520 Cathcart Road Glasgow G42 8YG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Faisal Hanif 50.00% Ordinary |
---|---|
20k at £1 | Mohammed Ishtiaq 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,285,431 |
Gross Profit | £68,594 |
Net Worth | £6,680 |
Cash | £23,318 |
Current Liabilities | £56,638 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
22 August 2014 | Delivered on: 28 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2014 | Delivered on: 4 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
17 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Appointment of Mr Mohammed Ali as a director on 1 October 2019 (2 pages) |
29 November 2019 | Notification of Mohammed Ali as a person with significant control on 1 October 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
29 November 2019 | Cessation of Mohammed Ishtiaq as a person with significant control on 1 October 2019 (1 page) |
29 November 2019 | Termination of appointment of Mohammed Ishtiaq as a director on 1 October 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
26 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
26 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 August 2014 | Registration of charge SC4382850002, created on 22 August 2014 (19 pages) |
28 August 2014 | Registration of charge SC4382850002, created on 22 August 2014 (19 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
4 April 2014 | Registration of charge 4382850001 (19 pages) |
4 April 2014 | Registration of charge 4382850001 (19 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|