Darkeny
Glasgow
G41 5AX
Scotland
Director Name | Dr Nimra Sarha Aalia Sattar |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Torridon Avenue Darkeny Glasgow G41 5AX Scotland |
Registered Address | 13 Torridon Avenue Darkeny Glasgow G41 5AX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammed Abdul Samad 50.00% Ordinary A |
---|---|
1 at £1 | Nimra Sarha Allya Naeem 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,173 |
Cash | £18,343 |
Current Liabilities | £37,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
8 December 2020 | Registered office address changed from 686 Edinburgh Road Carntyne Glasgow G33 3PU to 13 Torridon Avenue Darkeny Glasgow G41 5AX on 8 December 2020 (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Director's details changed for Dr Nimra Sarha Aalia Naeem on 26 February 2014 (2 pages) |
24 March 2017 | Director's details changed for Dr Nimra Sarha Aalia Naeem on 26 February 2014 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 April 2014 | Director's details changed for Dr Nimra Sarha Allya Naeem on 26 February 2014 (2 pages) |
8 April 2014 | Director's details changed for Dr Nimra Sarha Allya Naeem on 26 February 2014 (2 pages) |
18 March 2014 | Company name changed carndale LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Resolutions
|
18 March 2014 | Company name changed carndale LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2014 | Resolutions
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|