Giffnock
Glasgow
G46 6DS
Scotland
Director Name | Mr Vaqas Aslam |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland |
Director Name | Mr Waheed Sadiq |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland |
Director Name | Mrs Qurat-Ul-Ain Bint Kabir |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland |
Website | www.ultraxenon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5540486 |
Telephone region | Glasgow |
Registered Address | 652 - 654a Eglinton Street Glasgow Lanarkshire G5 9RP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
1 at £1 | Umar Arif 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
7 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (3 pages) |
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 June 2022 | Registered office address changed from PO Box 24072 Sc463618: Companies House Default Address Edinburgh EH3 1FD to 652 - 654a Eglinton Street Glasgow Lanarkshire G5 9RP on 7 June 2022 (1 page) |
29 April 2022 | Elect to keep the directors' register information on the public register (1 page) |
29 April 2022 | Director's details changed for Mr Umar Arif on 29 April 2022 (2 pages) |
29 April 2022 | Withdrawal of the directors' register information from the public register (1 page) |
29 April 2022 | Directors' register information at 29 April 2022 on withdrawal from the public register (1 page) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed to PO Box 24072, Sc463618: Companies House Default Address, Edinburgh, EH3 1FD on 18 March 2022 (1 page) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 October 2020 | Registered office address changed from Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland to Unit 5 239 Blairtummock Road Queenslie Workspaces Glasgow G33 4ED on 5 October 2020 (1 page) |
15 April 2020 | Confirmation statement made on 4 April 2020 with updates (3 pages) |
19 February 2020 | Termination of appointment of Waheed Sadiq as a director on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Qurat-Ul-Ain Bint Kabir as a director on 15 July 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mrs Qurat-Ul-Ain Bint Kabir as a director on 1 March 2019 (2 pages) |
27 November 2018 | Change of details for Umar Arif as a person with significant control on 27 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Umair Arif as a person with significant control on 27 November 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Appointment of Mr Waheed Sadiq as a director on 26 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Vaqas Aslam as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Vaqas Aslam as a director on 21 September 2017 (1 page) |
21 July 2017 | Change of details for Mr Umair Arif as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Umair Arif as a person with significant control on 21 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Vaqas Aslam as a director on 1 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 36 Florida Avenue Glasgow G42 8XG to Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 36 Florida Avenue Glasgow G42 8XG to Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Vaqas Aslam as a director on 1 July 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
18 April 2016 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
18 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|