Langbank
Port Glasgow
PA14 6XT
Scotland
Director Name | Mr Mirza Hannan Ahmad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Lynedoch Street Greenock None PA15 4AB Scotland |
Website | www.h2business.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01475 700696 |
Telephone region | Greenock |
Registered Address | 4-10 Office 104 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £0.01 | Hafiz Muhammad Farhan Masood 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
28 December 2023 | Micro company accounts made up to 30 March 2023 (5 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 April 2020 | Registered office address changed from Inglewood, Houston Road Houston Road Langbank Port Glasgow PA14 6XT Scotland to 4-10 Office 104 Darnley Street Glasgow G41 2SE on 18 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 18 March 2020 with updates (3 pages) |
14 April 2020 | Registered office address changed from 4-10 Office 104, Darnley Street Glasgow G41 2SE Scotland to Inglewood, Houston Road Houston Road Langbank Port Glasgow PA14 6XT on 14 April 2020 (1 page) |
30 May 2019 | Unaudited abridged accounts made up to 30 March 2019 (8 pages) |
29 May 2019 | Change of details for Mr Hafiz Muhammad Farhan Masood as a person with significant control on 1 March 2018 (2 pages) |
29 May 2019 | Director's details changed for Mr Hafiz Muhammad Farhan Masood on 1 March 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 30 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from 4-10 Darnley Street Glasgow G41 2SE Scotland to 4-10 Darnley Street Office 104 Glasgow G41 2SE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 14 Lynedoch Street Greenock Scotland PA15 4AB to 4-10 Darnley Street Glasgow G41 2SE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 4-10 Darnley Street Glasgow G41 2SE Scotland to 4-10 Darnley Street Office 104 Glasgow G41 2SE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 4-10 Darnley Street Office 104 Glasgow G41 2SE Scotland to 4-10 Office 104, Darnley Street Glasgow G41 2SE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 4-10 Darnley Street Office 104 Glasgow G41 2SE Scotland to 4-10 Office 104, Darnley Street Glasgow G41 2SE on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 14 Lynedoch Street Greenock Scotland PA15 4AB to 4-10 Darnley Street Glasgow G41 2SE on 6 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Mirza Hannan Ahmad as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Mirza Hannan Ahmad as a director on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|