Glasgow
G2 2BX
Scotland
Director Name | Mr Ali Abdullah Karim |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 James Nisbet Street Glasgow G21 2LQ Scotland |
Director Name | Mrs Lisa Soyusinmez |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lisa Marie Soyusinmez 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 June 2015 | Delivered on: 17 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 April 2016 | Termination of appointment of Lisa Soyusinmez as a director on 4 April 2016 (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Appointment of Mr Burak Soyusinmez as a director on 4 April 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 June 2015 | Registration of charge SC4691930001, created on 12 June 2015 (8 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Director's details changed for Mrs Lisa Marie Soyunsinmez on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mrs Lisa Marie Soyunsinmez on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Ali Abdullah Karim as a director on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Mrs Lisa Marie Soyunsinmez as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Lisa Marie Soyunsinmez as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Ali Abdullah Karim as a director on 9 April 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|