Glasgow
G41 2JG
Scotland
Director Name | Mr Kamran Ishaq |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1/2 14 Annette Street Glasgow G42 8XZ Scotland |
Director Name | Miss Ammara Ishaq |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 September 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1/2 14 Annette Street Glasgow G42 8XZ Scotland |
Registered Address | 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
1 at £1 | Kamran Ishaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (0 days from now) |
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Registered office address changed from 2/1, 241 Kenmure Street Glasgow G41 2JG to 92 Kingsheath Avenue Rutherglen Glasgow G73 2DD on 21 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 September 2014 | Registered office address changed from 1/2 14 Annette Street Glasgow G42 8XZ to 2/1, 241 Kenmure Street Glasgow G41 2JG on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 1/2 14 Annette Street Glasgow G42 8XZ to 2/1, 241 Kenmure Street Glasgow G41 2JG on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Kamran Ishaq as a director on 1 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Ammara Ishaq as a director on 1 September 2014 (1 page) |
29 July 2014 | Appointment of Miss Ammara Ishaq as a director on 31 December 2013 (2 pages) |
29 July 2014 | Termination of appointment of Kamran Ishaq as a director on 31 December 2013 (1 page) |
29 July 2014 | Appointment of Miss Ammara Ishaq as a director on 31 December 2013 (2 pages) |
29 July 2014 | Termination of appointment of Kamran Ishaq as a director on 31 December 2013 (1 page) |
18 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Company name changed allywell electronics LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed allywell electronics LIMITED\certificate issued on 17/09/13
|
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|