Company NameA & G Glenburn Road No. 1 Limited
DirectorsAli Akbar Najafian and Gholam Reza Najafian
Company StatusActive
Company NumberSC452730
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Akbar Najafian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Gholam Reza Najafian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Ali Akbar Najafian
10.00%
Ordinary
10 at £1Amir Najafian
10.00%
Ordinary H
10 at £1Carissa Najafian
10.00%
Ordinary D
10 at £1Gholam Reza Najafian
10.00%
Ordinary
10 at £1Maria Najafian
10.00%
Ordinary C
10 at £1Maryam Najafian Trust
10.00%
Ordinary G
10 at £1Mohsen Makhil Najafian
10.00%
Ordinary B
10 at £1Omid Najafian
10.00%
Ordinary E
10 at £1Reza Najafian
10.00%
Ordinary F
10 at £1Sara Najafian
10.00%
Ordinary A

Financials

Year2014
Net Worth-£6,960
Cash£125
Current Liabilities£284,912

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
11 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
19 August 2022Confirmation statement made on 19 June 2022 with updates (6 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (9 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Confirmation statement made on 19 June 2021 with updates (6 pages)
11 February 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
29 June 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 August 2019Notification of a person with significant control statement (2 pages)
30 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)