Company NameGlobal Foods (Glasgow) Ltd
DirectorTariq Ali
Company StatusActive - Proposal to Strike off
Company NumberSC472666
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tariq Ali
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12-14 Moss Side Road Moss Side Road
Glasgow
G41 3TL
Scotland
Director NameMr Adnan Akram
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Moss Side Road
Shawlands
Glasgow
G41 3TL
Scotland
Director NameMr Tariq Akram
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellgate Street
Larkhall
South Lanarkshire
ML9 2AG
Scotland
Director NameMr Tariq Akram
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellgate Street
Larkhall
South Lanarkshire
ML9 2AG
Scotland

Location

Registered Address17 Wellgate Street
Larkhall
South Lanarkshire
ML9 2AG
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Adnan Akram
50.00%
Ordinary
1 at £1Tariq Akram
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2019 (5 years ago)
Next Return Due4 April 2020 (overdue)

Filing History

20 October 2020Termination of appointment of Tariq Akram as a director on 12 October 2020 (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
18 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Notification of Tariq Akram as a person with significant control on 6 October 2017 (2 pages)
9 August 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Tariq Akram as a director on 12 February 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Termination of appointment of Tariq Akram as a director on 6 October 2017 (1 page)
14 December 2017Appointment of Mr Tariq Akram as a director on 6 October 2017 (2 pages)
14 December 2017Appointment of Mr Tariq Akram as a director on 6 October 2017 (2 pages)
14 December 2017Termination of appointment of Tariq Akram as a director on 6 October 2017 (1 page)
23 November 2017Termination of appointment of Tariq Akram as a director on 22 November 2017 (1 page)
23 November 2017Termination of appointment of Tariq Akram as a director on 22 November 2017 (1 page)
6 October 2017Cessation of Tariq Akram as a person with significant control on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Tariq Ali as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Tariq Ali as a director on 6 October 2017 (2 pages)
6 October 2017Cessation of Tariq Akram as a person with significant control on 6 October 2017 (1 page)
6 July 2017Termination of appointment of Adnan Akram as a director on 5 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of Adnan Akram as a director on 5 July 2017 (1 page)
5 July 2017Notification of Tariq Akram as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
5 July 2017Notification of Tariq Akram as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 July 2016Annual return made up to 17 March 2016
Statement of capital on 2016-07-08
  • GBP 2
(20 pages)
8 July 2016Annual return made up to 17 March 2016
Statement of capital on 2016-07-08
  • GBP 2
(20 pages)
8 July 2016Administrative restoration application (3 pages)
8 July 2016Administrative restoration application (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
10 April 2015Registered office address changed from 12-14 Moss Side Road Shawlands Glasgow G41 3TL England to 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 12-14 Moss Side Road Shawlands Glasgow G41 3TL England to 17 Wellgate Street Larkhall South Lanarkshire ML9 2AG on 10 April 2015 (2 pages)
10 March 2015Director's details changed for Mr Tariq Akram on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12-14 Moss Side Road Shawlands Glasgow G41 3TL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 12-14 Moss Side Road Shawlands Glasgow G41 3TL on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Tariq Akram on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Adnan Akram on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Adnan Akram on 10 March 2015 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
(27 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
(27 pages)