166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director Name | Mr Navdeep Basi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland |
Director Name | Mr Mohamed Osama Mohamed Farid Ahmed Abdelkhalek |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 272 Elgin Avenue London W9 1JR |
Director Name | Mr Navdeep Basi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(6 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Bell Street Glasgow G4 0TQ Scotland |
Registered Address | Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mohamed Osama Mohamed Farid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£851 |
Cash | £1,266 |
Current Liabilities | £2,225 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
26 May 2020 | Notification of Dagda Holdings Limited as a person with significant control on 25 May 2020 (1 page) |
---|---|
25 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
10 January 2020 | Registered office address changed from 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW Scotland to 166 Buchanan Street Traders Quarter, Third Floor Glasgow G1 2LW on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from 166 Buchanan Street Traders Quarter, Third Floor Glasgow G1 2LW Scotland to Traders Quarter Third Floor 166 Buchanan Street Glasgow G1 2LW on 10 January 2020 (1 page) |
19 December 2019 | Registered office address changed from 111 Bell Street Glasgow G4 0TQ to 166 Traders Quarter, Third Floor 166 Buchanan Street Glasgow G1 2LW on 19 December 2019 (1 page) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Navdeep Basi as a director on 26 July 2019 (1 page) |
4 March 2019 | Appointment of Mr Navdeep Basi as a director on 4 March 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 November 2016 | Termination of appointment of Mohamed Osama Mohamed Farid Ahmed Abdelkhalek as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Mohamed Osama Mohamed Farid Ahmed Abdelkhalek as a director on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Donald Andrew James Anderson as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Donald Andrew James Anderson as a director on 3 November 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 June 2013 | Director's details changed for Mr Mohamed Farid on 11 February 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Mohamed Farid on 11 February 2013 (2 pages) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|