Motherwell
ML1 5GL
Scotland
Secretary Name | Mrs Kiran Naseem |
---|---|
Status | Resigned |
Appointed | 07 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 8 Snead View Snead View Motherwell ML1 5GL Scotland |
Director Name | Mrs Kiran Naseem |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2018) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 8 Snead View Snead View Motherwell ML1 5GL Scotland |
Registered Address | 8 Snead View Snead View Motherwell ML1 5GL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Murdostoun |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Zulfiqar Hanif 60.00% Ordinary |
---|---|
40 at £1 | Kiran Naseem 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,481 |
Cash | £25,672 |
Current Liabilities | £23,663 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
27 September 2023 | Appointment of Mrs Anait Bibi as a director on 27 September 2023 (2 pages) |
25 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
2 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Dr Zulfiqar Hanif as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Dr Zulfiqar Hanif on 8 November 2019 (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
18 October 2018 | Termination of appointment of a director (1 page) |
17 October 2018 | Termination of appointment of Kiran Naseem as a secretary on 17 October 2018 (1 page) |
17 October 2018 | Cessation of Kiran Naseem as a person with significant control on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Kiran Naseem as a director on 17 October 2018 (1 page) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Registered office address changed from 40 Burnside View East Kilbride Glasgow G75 9FZ to 8 Snead View Snead View Motherwell ML1 5GL on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 40 Burnside View East Kilbride Glasgow G75 9FZ to 8 Snead View Snead View Motherwell ML1 5GL on 30 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages) |
7 April 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mrs Kiran Naseem as a secretary (2 pages) |
7 April 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mrs Kiran Naseem as a secretary (2 pages) |
4 October 2013 | Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|