Top Floor Flat
Aberdeen
AB24 5LT
Scotland
Director Name | Mr Zubair Ahmad |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Zubair Ahmad |
---|---|
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Pennan Road Ellon AB41 8AT Scotland |
Secretary Name | Mrs Saima Ahmad |
---|---|
Status | Resigned |
Appointed | 01 February 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 12 Pennan Road Ellon Aberdeenshire AB41 8AT Scotland |
Director Name | Mr Faisal Bashir |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2013(8 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 62-64 Bedford Road Aberdeen AB24 3LP Scotland |
Secretary Name | Mr Faisal Bashir |
---|---|
Status | Resigned |
Appointed | 01 October 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 36-40 Market Street Aberdeen AB11 5PL Scotland |
Telephone | 01224 571146 |
---|---|
Telephone region | Aberdeen |
Registered Address | 89 Urquhart Road Top Floor Flat Aberdeen AB24 5LT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Change of details for Mr Zubair Ahmad as a person with significant control on 23 August 2019 (2 pages) |
23 August 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 89 Urquhart Road Top Floor Flat Aberdeen AB24 5LT on 23 August 2019 (1 page) |
23 August 2019 | Director's details changed for Mr Khushi Bhatti on 23 August 2019 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 February 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Termination of appointment of Zubair Ahmad as a director on 31 July 2018 (1 page) |
15 February 2019 | Appointment of Mr Khushi Bhatti as a director on 31 July 2018 (2 pages) |
14 August 2018 | Registered office address changed from 36-40 Market Street Aberdeen AB11 5PL to 272 Bath Street Glasgow G2 4JR on 14 August 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 March 2017 | Termination of appointment of Faisal Bashir as a secretary on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Faisal Bashir as a secretary on 1 March 2017 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
23 November 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
9 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
5 November 2013 | Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page) |
24 October 2013 | Appointment of Mr Faisal Bashir as a secretary (1 page) |
24 October 2013 | Appointment of Mr Faisal Bashir as a secretary (1 page) |
23 October 2013 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
23 October 2013 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
23 October 2013 | Termination of appointment of Faisal Bashir as a director (1 page) |
23 October 2013 | Termination of appointment of Faisal Bashir as a director (1 page) |
21 October 2013 | Termination of appointment of Faisal Bashir as a director (1 page) |
21 October 2013 | Appointment of Mr Faisal Bashir as a director (2 pages) |
21 October 2013 | Appointment of Mr Faisal Bashir as a director (2 pages) |
21 October 2013 | Termination of appointment of Faisal Bashir as a director (1 page) |
20 October 2013 | Termination of appointment of Saima Ahmad as a secretary (1 page) |
20 October 2013 | Termination of appointment of Zubair Ahmad as a director (1 page) |
20 October 2013 | Appointment of Mr Faisal Bashir as a director (2 pages) |
20 October 2013 | Termination of appointment of Saima Ahmad as a secretary (1 page) |
20 October 2013 | Termination of appointment of Zubair Ahmad as a director (1 page) |
20 October 2013 | Appointment of Mr Faisal Bashir as a director (2 pages) |
15 July 2013 | Registered office address changed from 91 Urquhart Road Aberdeen AB24 5ND Scotland on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 91 Urquhart Road Aberdeen AB24 5ND Scotland on 15 July 2013 (1 page) |
20 May 2013 | Appointment of Mrs Saima Ahmad as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
20 May 2013 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
20 May 2013 | Appointment of Mrs Saima Ahmad as a secretary (2 pages) |
7 January 2013 | Incorporation (25 pages) |
7 January 2013 | Incorporation (25 pages) |