Flat 1/2
Glasgow
G42 7JS
Scotland
Director Name | Miss Nazia Shabbir |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Enterpernur |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodlands Court Woodlands Road Glasgow G46 7SA Scotland |
Director Name | Mr Muhammad Usman Saeed |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2013(1 month after company formation) |
Appointment Duration | 11 months (resigned 08 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 135 Wellington Street Glasgow G2 2XD Scotland |
Registered Address | 88 Kilbirnie Street Glasgow G5 8JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
470k at £1 | Colin Nathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,599,672 |
Gross Profit | £999,920 |
Net Worth | £882,080 |
Cash | £95,041 |
Current Liabilities | £309,992 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 135 Wellington Street Glasgow G2 2XD to 88 Kilbirnie Street Glasgow G5 8JD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 135 Wellington Street Glasgow G2 2XD to 88 Kilbirnie Street Glasgow G5 8JD on 2 June 2015 (1 page) |
28 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
28 May 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
25 May 2015 | Total exemption full accounts made up to 30 June 2014 (18 pages) |
9 May 2015 | Director's details changed for Mr Colin Nathan on 8 May 2015 (2 pages) |
9 May 2015 | Director's details changed for Mr Colin Nathan on 8 May 2015 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Muhammad Usman Saeed as a director on 8 June 2014 (1 page) |
27 February 2015 | Termination of appointment of Muhammad Usman Saeed as a director on 8 June 2014 (1 page) |
27 February 2015 | Appointment of Mr Colin Nathan as a director on 7 July 2014 (2 pages) |
27 February 2015 | Appointment of Mr Colin Nathan as a director on 7 July 2014 (2 pages) |
24 February 2015 | Registered office address changed from 84 Barrland Street Flat 4/2 Glasgow G41 1RJ to 135 Wellington Street Glasgow G2 2XD on 24 February 2015 (1 page) |
6 August 2014 | Termination of appointment of Nazia Shabbir as a director on 16 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 21 Woodlands Court. Woodlands Road Glasgow G467SA Scotland to 84 Barrland Street Flat 4/2 Glasgow G41 1RJ on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 September 2013 | Appointment of Mr Muhammad Usman Saeed as a director (2 pages) |
9 September 2013 | Company name changed syscoms associates LIMITED\certificate issued on 09/09/13
|
7 June 2013 | Incorporation
|