Glasgow
G1 3BJ
Scotland
Director Name | Mr Bilal Asad |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ Scotland |
Director Name | Mr Urfan Tariq |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
Registered Address | Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Appointment of Mr Bilal Asad as a director on 1 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Urfan Tariq as a director on 2 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Urfan Tariq as a director on 2 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Bilal Asad as a director on 1 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from C/O Calder Compliance 3rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from C/O Calder Compliance 3rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 23 September 2015 (1 page) |
21 January 2015 | Termination of appointment of Bilal Asad as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Urfan Tariq as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Bilal Asad as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Urfan Tariq as a director on 20 January 2015 (2 pages) |
4 December 2014 | Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 October 2013 | Registered office address changed from 6-8 Brandon Street Hamilton Lanarkshire ML3 6AB Scotland on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 6-8 Brandon Street Hamilton Lanarkshire ML3 6AB Scotland on 23 October 2013 (2 pages) |
25 June 2013 | Registered office address changed from 48 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 48 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland on 25 June 2013 (1 page) |
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|