Glasgow
G43 1SW
Scotland
Director Name | Mr Norrie Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Boxing Trainer/Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Maryville Gardens Giffnock Glasgow G46 7AY Scotland |
Director Name | Mr Umer Khan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 40 Pleasance Street Glasgow G43 1SW Scotland |
Registered Address | Unit 12/13 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £1 | Norrie Brown 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2020 | Registered office address changed from Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to Unit 12/13 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 9 May 2020 (1 page) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
13 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
13 December 2017 | Termination of appointment of Umer Khan as a director on 1 October 2017 (1 page) |
13 December 2017 | Cessation of Umer Khan as a person with significant control on 1 October 2017 (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Appointment of Umer Khan as a director on 24 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Osman Khan as a director on 24 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Osman Khan as a director on 24 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Norrie Brown as a director on 24 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Norrie Brown as a director on 24 January 2016 (1 page) |
28 January 2016 | Appointment of Umer Khan as a director on 24 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Unit 9, Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL on 27 January 2016 (1 page) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 May 2015 | Registered office address changed from Unit 9 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to 168 Bath Street Glasgow G2 4TP on 11 May 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 May 2015 | Registered office address changed from Unit 9 Woodville Park Industrial Estate Woodville Street Glasgow G51 2RL to 168 Bath Street Glasgow G2 4TP on 11 May 2015 (1 page) |
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|