Glasgow
G53 7AT
Scotland
Registered Address | 196 Ayr Road Newton Mearns Glasgow G77 6DT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
10 at £1 | Saima Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,563 |
Current Liabilities | £138,164 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
12 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Director's details changed for Ms Saima Kiyani on 12 April 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Flat 1/1 2 Cardon Square Ferry Village Renfrew PA4 8AP Scotland on 5 February 2014 (1 page) |
10 May 2013 | Registration of charge 4436050001 (20 pages) |
10 May 2013 | Registration of charge 4436050001 (20 pages) |
3 April 2013 | Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Miss Saima Akhtar on 3 April 2013 (2 pages) |
26 February 2013 | Incorporation (22 pages) |
26 February 2013 | Incorporation (22 pages) |