Whitburn
EH47 0QX
Scotland
Director Name | Mr Naveed Saleem |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 9 Matilda Road Glasgow G41 5HL Scotland |
Director Name | Sana Amjad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 April 2015(2 years after company formation) |
Appointment Duration | 4 months (resigned 28 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Director Name | Mr Naveed Saleem |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mrs Sana Amjad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mr Naveed Saleem |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 West Main Street Whitburn Bathgate EH47 0QX Scotland |
Registered Address | 34 A West Main Street Whitburn EH47 0QX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
100 at £1 | Naveed Saleem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,091 |
Cash | £771 |
Current Liabilities | £24,915 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
10 August 2020 | Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Naveed Saleem as a director on 14 March 2017 (1 page) |
6 August 2020 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT to 54 West Main Street Whitburn Bathgate EH47 0QX on 6 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Notification of Naveed Saleem as a person with significant control on 14 March 2017 (2 pages) |
18 July 2017 | Notification of Naveed Saleem as a person with significant control on 14 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of Sana Amjad as a director on 14 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Sana Amjad as a director on 14 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Naveed Saleem as a director on 14 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 December 2016 | Appointment of Mrs Sana Amjad as a director on 1 July 2016 (2 pages) |
29 December 2016 | Termination of appointment of Naveed Saleem as a director on 1 July 2016 (1 page) |
29 December 2016 | Appointment of Mrs Sana Amjad as a director on 1 July 2016 (2 pages) |
29 December 2016 | Termination of appointment of Naveed Saleem as a director on 1 July 2016 (1 page) |
29 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 August 2015 | Appointment of Mr Naveed Saleem as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Naveed Saleem as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Sana Amjad as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Sana Amjad as a director on 28 August 2015 (1 page) |
9 June 2015 | Termination of appointment of Naveed Saleem as a director on 28 April 2015 (1 page) |
9 June 2015 | Appointment of Sana Amjad as a director on 27 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Naveed Saleem as a director on 28 April 2015 (1 page) |
9 June 2015 | Appointment of Sana Amjad as a director on 27 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 October 2014 | Registered office address changed from 54 54 West Main Street Whitburn Bathgate EH47 4EZ Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 54 54 West Main Street Whitburn Bathgate EH47 4EZ Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 16 October 2014 (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Registered office address changed from 9 Matilda Road Glasgow Lanarkshire G41 5HL Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 9 Matilda Road Glasgow Lanarkshire G41 5HL Scotland on 20 November 2013 (1 page) |
16 April 2013 | Incorporation Statement of capital on 2013-04-16
|
16 April 2013 | Incorporation Statement of capital on 2013-04-16
|