Glasgow
G1 1EB
Scotland
Director Name | Mr Lulzim Avdyli |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canada Court 81 Miller Street Glasgow G1 1EB Scotland |
Secretary Name | Millar Campbell Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | 116 Blythswood Street Glasgow G2 4EG Scotland |
Registered Address | Canada Court 81 Miller Street Glasgow G1 1EB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Luan Avdyli 50.00% Ordinary |
---|---|
50 at £1 | Lulzim Avdyli 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
19 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
7 May 2020 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland to 160 C/O Gilson Gray Llp West George Street Glasgow G2 2HG on 7 May 2020 (1 page) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
9 September 2016 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 116 Blythswood Street Glasgow G2 4EG on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 116 Blythswood Street Glasgow G2 4EG on 9 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
28 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 May 2016 | Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
5 August 2015 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
11 July 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|