Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary Name | Ali Rounagh |
---|---|
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland |
Registered Address | 26 Stirling Street Airdrie ML6 0AH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nirvana Rounagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,286 |
Cash | £12,107 |
Current Liabilities | £2,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
25 January 2024 | Registered office address changed from 23 Victoria Place Airdrie ML6 9BU Scotland to 26 Stirling Street Airdrie ML6 0AH on 25 January 2024 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
18 October 2023 | Cessation of Ali Rounagh as a person with significant control on 17 October 2023 (1 page) |
18 October 2023 | Notification of Majid Rounagh as a person with significant control on 17 October 2023 (2 pages) |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
21 July 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 June 2022 | Registered office address changed from 26 Stirling Street Airdrie Lanarkshire ML6 0AH to 23 Victoria Place Airdrie ML6 9BU on 2 June 2022 (1 page) |
17 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
13 May 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 May 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
8 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 January 2014 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 24 January 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|