Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director Name | Mr Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 January 2014) |
Role | Procurement Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Shahid Hamayun |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 months after company formation) |
Appointment Duration | 1 month (resigned 15 February 2014) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2014(6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 February 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Shahid Hamayun |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2014) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mrs Ramiza Mohammed |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 May 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Mrs Safia Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 May 2014) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2014) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
Registered Address | Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Asif Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £8,100 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Termination of appointment of Asif Mohammed as a director on 20 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Asif Mohammed as a director on 20 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages) |
13 November 2014 | Company name changed standard mortgages LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Company name changed standard mortgages LIMITED\certificate issued on 13/11/14
|
13 November 2014 | Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 October 2014 | Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages) |
2 October 2014 | Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages) |
2 October 2014 | Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page) |
2 October 2014 | Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages) |
2 October 2014 | Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page) |
22 September 2014 | Registered office address changed from 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 September 2014 | Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page) |
3 September 2014 | Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages) |
3 September 2014 | Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page) |
3 September 2014 | Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page) |
3 September 2014 | Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages) |
28 August 2014 | Registered office address changed from Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 28 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 12 August 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 June 2014 | Director's details changed for Mr Asif Mohammed on 25 June 2014 (2 pages) |
29 June 2014 | Director's details changed for Mr Asif Mohammed on 25 June 2014 (2 pages) |
11 May 2014 | Termination of appointment of Shahid Hamayun as a director (1 page) |
11 May 2014 | Termination of appointment of Shahid Hamayun as a director (1 page) |
25 March 2014 | Termination of appointment of Ramiza Mohammed as a director (1 page) |
25 March 2014 | Termination of appointment of Ramiza Mohammed as a director (1 page) |
25 March 2014 | Appointment of Mr Asif Mohammed as a director (2 pages) |
25 March 2014 | Appointment of Mr Asif Mohammed as a director (2 pages) |
26 February 2014 | Appointment of Mrs Ramiza Mohammed as a director (2 pages) |
26 February 2014 | Termination of appointment of Asif Mohammed as a director (1 page) |
26 February 2014 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
26 February 2014 | Appointment of Mrs Ramiza Mohammed as a director (2 pages) |
26 February 2014 | Termination of appointment of Asif Mohammed as a director (1 page) |
26 February 2014 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
15 February 2014 | Appointment of Mr Asif Mohammed as a director (2 pages) |
15 February 2014 | Appointment of Mr Asif Mohammed as a director (2 pages) |
15 February 2014 | Termination of appointment of Shahid Hamayun as a director (1 page) |
15 February 2014 | Termination of appointment of Shahid Hamayun as a director (1 page) |
18 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
15 January 2014 | Company name changed sm sharr & co LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Company name changed sm sharr & co LIMITED\certificate issued on 15/01/14
|
14 January 2014 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
14 January 2014 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
14 January 2014 | Termination of appointment of Zuber Waheed as a director (1 page) |
14 January 2014 | Termination of appointment of Zuber Waheed as a director (1 page) |
13 January 2014 | Registered office address changed from Len Lothian U Store 33 - 41 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Len Lothian U Store 33 - 41 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland on 13 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page) |
1 January 2014 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page) |
30 December 2013 | Company name changed buy my pad LIMITED\certificate issued on 30/12/13
|
30 December 2013 | Company name changed buy my pad LIMITED\certificate issued on 30/12/13
|
27 December 2013 | Termination of appointment of Shahid Hamayun as a director (1 page) |
27 December 2013 | Registered office address changed from 48 Clyde Offices 2Nd Floor West George Street Glasgow G2 1BP Scotland on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from 48 Clyde Offices 2Nd Floor West George Street Glasgow G2 1BP Scotland on 27 December 2013 (1 page) |
27 December 2013 | Appointment of Mr Zuber Waheed as a director (2 pages) |
27 December 2013 | Appointment of Mr Zuber Waheed as a director (2 pages) |
27 December 2013 | Termination of appointment of Shahid Hamayun as a director (1 page) |
16 December 2013 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland on 16 December 2013 (1 page) |
14 December 2013 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
14 December 2013 | Termination of appointment of Zuber Waheed as a director (1 page) |
14 December 2013 | Appointment of Mr Shahid Hamayun as a director (2 pages) |
14 December 2013 | Termination of appointment of Zuber Waheed as a director (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (3 pages) |
8 September 2013 | Termination of appointment of Asif Mohammed as a director (1 page) |
8 September 2013 | Termination of appointment of Asif Mohammed as a director (1 page) |
13 August 2013 | Incorporation (36 pages) |
13 August 2013 | Appointment of Mr Zuber Waheed as a director (2 pages) |
13 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
13 August 2013 | Appointment of Mr Zuber Waheed as a director (2 pages) |
13 August 2013 | Incorporation (36 pages) |
13 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |