Company NameVehicles Glasgow Ltd
DirectorMohammed Luqman Javaid
Company StatusActive
Company NumberSC440966
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohammed Luqman Javaid
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 St. Andrews Road
Glasgow
Glasgow City Of
G41 1PF
Scotland
Director NameMr Zubair Malik
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 St. Andrews Road
Glasgow
Glasgow City Of
G41 1PF
Scotland

Location

Registered Address32 St. Andrews Road
Glasgow
Glasgow City Of
G41 1PF
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Zubair Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£163
Cash£77
Current Liabilities£240

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

4 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
29 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
29 January 2023Cessation of Zubair Malik as a person with significant control on 15 February 2022 (1 page)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
25 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
3 July 2020Termination of appointment of Zubair Malik as a director on 24 January 2020 (1 page)
3 July 2020Notification of Mohammed Luqman Javaid as a person with significant control on 24 January 2020 (2 pages)
3 July 2020Appointment of Mr Mohammed Luqman Javaid as a director on 24 January 2020 (2 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)