Glasgow
G3 8EX
Scotland
Director Name | Mr Tariq Ahmed |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 126/136 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Mohammed Ahmed |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Hamilton Avenue Glasgow G41 4HD Scotland |
Registered Address | 126/136 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Tariq Ahmed 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Appointment of Feroze Ahmed as a director on 1 December 2016 (3 pages) |
28 December 2016 | Termination of appointment of Tariq Ahmed as a director on 1 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Tariq Ahmed as a director on 1 December 2016 (2 pages) |
28 December 2016 | Appointment of Feroze Ahmed as a director on 1 December 2016 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Company name changed sk glasgow LTD\certificate issued on 19/11/15
|
19 November 2015 | Company name changed sk glasgow LTD\certificate issued on 19/11/15
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 November 2015 | Registered office address changed from 76 Hamilton Avenue Glasgow G41 4HD to 126/136 Elliot Street Glasgow G3 8EX on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Mohammed Ahmed as a director on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 76 Hamilton Avenue Glasgow G41 4HD to 126/136 Elliot Street Glasgow G3 8EX on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Mohammed Ahmed as a director on 16 November 2015 (1 page) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 August 2014 | Termination of appointment of a secretary (2 pages) |
18 August 2014 | Termination of appointment of a secretary (2 pages) |
15 April 2014 | Appointment of Mohammed Ahmed as a director (3 pages) |
15 April 2014 | Appointment of Mohammed Ahmed as a director (3 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Register inspection address has been changed (1 page) |
11 February 2014 | Register inspection address has been changed (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|