Glasgow
G41 2NT
Scotland
Director Name | Mr Sayed Irfan Ullah Khan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
Director Name | Mr Khan Sayed Khan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2014(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Langshot Street Glasgow G51 1LY Scotland |
Website | bluepearlicon.com |
---|---|
Telephone | 07 402622282 |
Telephone region | Mobile |
Registered Address | 96 Unit 4 Caledonia Street Glasgow G5 0XG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
50 at £0.01 | Gohar Zamar 50.00% Ordinary |
---|---|
50 at £0.01 | Sayed Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,424 |
Cash | £2,018 |
Current Liabilities | £8,586 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Director's details changed for Mr Gohar Zaman on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Gohar Zaman on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Gohar Zaman as a person with significant control on 9 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 June 2018 | Registered office address changed from B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland to 96 Unit 4 Caledonia Street Glasgow G5 0XG on 27 June 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
4 December 2017 | Cessation of Sayed Irfan Ullah as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Sayed Irfan Ullah Khan as a director on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Sayed Irfan Ullah as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Sayed Irfan Ullah Khan as a director on 4 December 2017 (1 page) |
30 June 2017 | Notification of Gohar Zaman as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Notification of Sayed Irfan Ullah as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gohar Zaman as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sayed Irfan Ullah as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 February 2017 | Registered office address changed from 2 Dalmarnock Drive Glasgow G40 4LN Scotland to B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from 2 Dalmarnock Drive Glasgow G40 4LN Scotland to B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 19 February 2017 (1 page) |
13 January 2017 | Registered office address changed from 2 Langshot Street Flat 0/1 Glasgow G51 1LY to 2 Dalmarnock Drive Glasgow G40 4LN on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 2 Langshot Street Flat 0/1 Glasgow G51 1LY to 2 Dalmarnock Drive Glasgow G40 4LN on 13 January 2017 (1 page) |
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 July 2014 | Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages) |
15 July 2014 | Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages) |
15 July 2014 | Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages) |
15 July 2014 | Termination of appointment of Khan Sayed Khan as a director on 10 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Khan Sayed Khan as a director on 10 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages) |
11 July 2014 | Appointment of Mr Khan Sayed Khan as a director (2 pages) |
11 July 2014 | Appointment of Mr Khan Sayed Khan as a director (2 pages) |
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|