Eastkilbride
G74 4DN
Scotland
Director Name | Mr Mohammad Amjad Rafiq |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kellie Grove Eastkilbride G74 4DN Scotland |
Registered Address | 98 Renfield Street Glasgow G2 1NH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mohammed Amjad Rafiq 50.00% Ordinary |
---|---|
50 at £1 | Rukhsana Rafiq 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,278 |
Cash | £1,225 |
Current Liabilities | £1,778,228 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
29 October 2015 | Delivered on: 30 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 63 union street, glasgow G1 3RB registered in the land register of scotland under title number GLA55616. Outstanding |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 401 victoria road, glasgow G42 8RW registered in the land register of scotland under title number GLA162114. Outstanding |
27 November 2014 | Delivered on: 14 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 135 high street, hounslow TW3 1QL registered with title number NGL1493. Outstanding |
27 November 2014 | Delivered on: 14 December 2014 Persons entitled: Babk of Scotland PLC Classification: A registered charge Particulars: 49 victoria street west, grimsby DN31 1UU registered with title number HS219698. Outstanding |
24 September 2013 | Delivered on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 98 renfield street, glasgow G2 1NH registered in the land register of scotland under title number GLA98957. Notification of addition to or amendment of charge. Outstanding |
24 September 2013 | Delivered on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 94 renfield street, glasgow G2 1NH registered in the land register of scotland under title number GLA213900. Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 28 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 October 2021 | Registered office address changed from 2 Fitzroy Place Glasgow South Lanarkshire G3 7RH to 98 Renfield Street Glasgow G2 1NH on 29 October 2021 (1 page) |
19 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Mohammed Amjad Rafiq as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Mohammed Amjad Rafiq as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 October 2015 | Registration of charge SC4526610007, created on 29 October 2015 (6 pages) |
30 October 2015 | Registration of charge SC4526610007, created on 29 October 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 December 2014 | Registration of charge SC4526610006, created on 19 December 2014 (6 pages) |
24 December 2014 | Registration of charge SC4526610006, created on 19 December 2014 (6 pages) |
14 December 2014 | Registration of charge SC4526610004, created on 27 November 2014 (5 pages) |
14 December 2014 | Registration of charge SC4526610004, created on 27 November 2014 (5 pages) |
14 December 2014 | Registration of charge SC4526610005, created on 27 November 2014 (5 pages) |
14 December 2014 | Registration of charge SC4526610005, created on 27 November 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
1 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
28 September 2013 | Registration of charge 4526610002 (6 pages) |
28 September 2013 | Registration of charge 4526610001 (16 pages) |
28 September 2013 | Registration of charge 4526610002 (6 pages) |
28 September 2013 | Registration of charge 4526610003 (6 pages) |
28 September 2013 | Registration of charge 4526610001 (16 pages) |
28 September 2013 | Registration of charge 4526610003 (6 pages) |
12 August 2013 | Director's details changed for Mr Mohammed Amjad Rafiq on 19 June 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Mohammed Amjad Rafiq on 19 June 2013 (2 pages) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|