Aberdeen
AB24 3BT
Scotland
Director Name | Mr Muhammad Umar Mian |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 03 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 February 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 102 Farnworth Street Widnes WA8 9LW |
Director Name | Mr Alvaro Fuster |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Hawick TD9 9EE Scotland |
Director Name | Mr Barkaat Ahmad Mian Afzal |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 102 Farnworth Street Widnes WA8 9LW |
Registered Address | 24-28 Bridge Street Aberdeen AB11 6JJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alvaro Fuster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,821 |
Cash | £3,884 |
Current Liabilities | £30,135 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 March 2021 | Director's details changed for Mr Muhammad Umar Mian on 5 March 2021 (2 pages) |
---|---|
3 March 2021 | Appointment of Mr Muhammad Umar Mian as a director on 3 March 2021 (2 pages) |
24 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
5 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
11 November 2019 | Notification of Felix Wucherpfennig Price as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Cessation of Alvaro Fuster as a person with significant control on 1 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Alvaro Fuster as a director on 1 November 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 December 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 May 2015 | Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Felix Wucherpfennig Price as a director on 1 December 2014 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
30 March 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|