Newton Mearns
Glasgow
G77 6BT
Scotland
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Usman Nazir 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Director's details changed for Usman Nazir on 4 August 2017 (4 pages) |
15 August 2017 | Confirmation statement made on 10 February 2017 with updates (12 pages) |
15 August 2017 | Director's details changed for Usman Nazir on 4 August 2017 (4 pages) |
15 August 2017 | Administrative restoration application (3 pages) |
15 August 2017 | Confirmation statement made on 10 February 2017 with updates (12 pages) |
15 August 2017 | Administrative restoration application (3 pages) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 July 2015 | Registered office address changed from Flat 1 4 Cathcart Road Rutherglen Glasgow G73 2QZ United Kingdom to Javid House 115 Bath Street Glasgow G2 2SZ on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from Flat 1 4 Cathcart Road Rutherglen Glasgow G73 2QZ United Kingdom to Javid House 115 Bath Street Glasgow G2 2SZ on 29 July 2015 (2 pages) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|