Glasgow
G5 8LB
Scotland
Registered Address | 41 Morrison Street Glasgow G5 8LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mohammad Ejaz Pirzada 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Mohammad Ejaz Pirzada on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Mohammad Ejaz Pirzada on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
9 October 2013 | Director's details changed for Mr Mohammad Ejaz Pirzada on 1 August 2013 (3 pages) |
3 January 2013 | Incorporation (21 pages) |
3 January 2013 | Incorporation (21 pages) |