Golspie Street
Glasgow
G51 3EY
Scotland
Secretary Name | Mr Shuaib Khan |
---|---|
Status | Current |
Appointed | 01 December 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Golspie Street Flat2/1 Glasgow G51 3EY Scotland |
Director Name | Mr Shuaib Khan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 - Hughes Dowdall Hope Street Suite 1 2nd Floor Standard Building Glasgow G2 6PH Scotland |
Registered Address | 7 Flat 2/1 Golspie Street Glasgow G51 3EY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Perwaiz Khan 50.00% Ordinary |
---|---|
1 at £1 | Shuaib Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,941 |
Cash | £1,941 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
4 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 November 2018 | Registered office address changed from Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH Scotland to Suite 3 ,Floor 3, 98 West George Street Glasgow G2 1PJ on 19 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 March 2017 | Registered office address changed from C/O Mr Foster Sterling House, Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page) |
18 March 2017 | Registered office address changed from C/O Mr Foster Sterling House, Hughes Dowdall 20 Renfield Street Glasgow G2 5AP to Suite 1, 2nd Floor Standard Buildings, 102 Hope St Hope Street Glasgow G2 6PH on 18 March 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Withdraw the company strike off application (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Withdraw the company strike off application (1 page) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 July 2015 | Appointment of Mr Shuaib Khan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Shuaib Khan as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Shuaib Khan as a director on 1 July 2015 (2 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Shuaib Khan as a secretary on 1 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 July 2014 | Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from C/O Hepworth & Co 235 Hamilton Road Cambuslang Glasgow G72 7PH on 12 July 2014 (1 page) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|