Suite 242/243 2nd Floor
Glasgow
G2 6HJ
Scotland
Director Name | Mr Mohammad Bashir |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Baltic Chambers 50 Wellington Street Suite 242/243 2nd Floor Glasgow G2 6HJ Scotland |
Director Name | Mr Wasim Hussain |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8th Floor Marshall House Ring Way Preston PR1 2QD |
Registered Address | Baltic Chambers 50 Wellington Street Suite 242/243 2nd Floor Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20 at £1 | Mohammad Bashir 20.00% Ordinary |
---|---|
20 at £1 | Shahnaz Bashir 20.00% Ordinary |
15 at £1 | Shahzad Saddique 15.00% Ordinary |
15 at £1 | Shama Hussain 15.00% Ordinary |
15 at £1 | Wasim Hussain 15.00% Ordinary |
15 at £1 | Zubaria Saddique 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,513 |
Cash | £149,997 |
Current Liabilities | £159,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Termination of appointment of Wasim Hussain as a director on 29 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 83 West Regent Street Glasgow G2 2BA to Baltic Chambers 50 Wellington Street Suite 242/243 2Nd Floor Glasgow G2 6HJ on 18 July 2014 (1 page) |
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Director's details changed for Mr Shahzad Saddique on 2 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Shahzad Saddique on 2 January 2014 (2 pages) |
21 January 2014 | Appointment of Mr Shahzad Saddique as a director (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Appointment of Mr Wasim Hussain as a director (2 pages) |
8 May 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
3 January 2013 | Incorporation
|