Glasgow
G5 8EP
Scotland
Director Name | Mr Faris Ahmad |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Mr Faraaz Ahmad |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Kingston Street Glasgow G5 8BJ Scotland |
Director Name | Mrs Bushra Khan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Kingston Street Glasgow G5 8BJ Scotland |
Registered Address | 85 Commerce Street Glasgow G5 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
1 at £50 | Faraaz Ahmad 50.00% Ordinary |
---|---|
1 at £50 | Faris Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
12 April 2016 | Delivered on: 14 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
3 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Bushra Khan as a director on 1 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Faraaz Ahmad as a director on 1 August 2017 (2 pages) |
11 September 2017 | Cessation of Faris Ahmad as a person with significant control on 1 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Faraaz Ahmad as a director on 1 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Bushra Khan as a director on 1 August 2017 (1 page) |
11 September 2017 | Notification of Faraaz Ahmad as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Notification of Faraaz Ahmad as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Cessation of Faris Ahmad as a person with significant control on 1 August 2017 (1 page) |
6 September 2017 | Registered office address changed from 97 Kingston Street Glasgow G5 8BJ to 85 Commerce Street Glasgow G5 8EP on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 97 Kingston Street Glasgow G5 8BJ to 85 Commerce Street Glasgow G5 8EP on 6 September 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 November 2016 | Appointment of Mrs Bushra Khan as a director on 28 September 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Bushra Khan as a director on 28 September 2016 (2 pages) |
24 November 2016 | Termination of appointment of Faris Ahmad as a director on 28 September 2016 (1 page) |
24 November 2016 | Termination of appointment of Faris Ahmad as a director on 28 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Registration of charge SC4552690001, created on 12 April 2016 (7 pages) |
14 April 2016 | Registration of charge SC4552690001, created on 12 April 2016 (7 pages) |
4 February 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
4 February 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Mahli & Company 36 Nithsdale Road Glasgow G41 2AN to 97 Kingston Street Glasgow G5 8BJ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Mahli & Company 36 Nithsdale Road Glasgow G41 2AN to 97 Kingston Street Glasgow G5 8BJ on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Faraaz Ahmad as a director on 1 July 2014 (1 page) |
9 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
25 October 2013 | Company name changed one two distribution LTD\certificate issued on 25/10/13
|
25 October 2013 | Company name changed one two distribution LTD\certificate issued on 25/10/13
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|