Glasgow
G1 3DX
Scotland
Director Name | Mr Nadir Qadir |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland |
Website | www.sfdonlineltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5330892 |
Telephone region | Unknown |
Registered Address | Conal Building 34 West George Street Glasgow G2 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 April 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
1 April 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
20 March 2014 | Registered office address changed from Unit 0/1 31 Dover Street Glasgow G3 7BH Scotland on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from 34 C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from 34 C/O. Brechin, Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Unit 0/1 31 Dover Street Glasgow G3 7BH Scotland on 20 March 2014 (1 page) |
19 December 2013 | Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 5 Draffen Mount Stewarton Kilmarnock KA3 5LG Scotland on 19 December 2013 (1 page) |
28 June 2013 | Appointment of Mr Dawud Qadir as a director (2 pages) |
28 June 2013 | Appointment of Mr Dawud Qadir as a director (2 pages) |
27 June 2013 | Termination of appointment of Nadir Qadir as a director (1 page) |
27 June 2013 | Termination of appointment of Nadir Qadir as a director (1 page) |
5 March 2013 | Incorporation (24 pages) |
5 March 2013 | Incorporation (24 pages) |