Allison Street
Glasgow
G42 8NN
Scotland
Director Name | Mr Sajid Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Waukglen Avenue Glasgow G53 7YL Scotland |
Director Name | Mr Tahir Ilyas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW Scotland |
Director Name | Mr Sokat Ali |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW Scotland |
Director Name | Mr Mohammad Amjad Nadeem |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW Scotland |
Registered Address | 30-32 C/O Superior Accounting Allison Street Glasgow G42 8NN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sajid Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,770 |
Cash | £8,898 |
Current Liabilities | £32,722 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 September 2019 | Registered office address changed from Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW Scotland to 10 Allison Street C/O Global Accountancy Practice Glasgow G42 8NN on 25 September 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Sokat Ali as a director on 24 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Sokat Ali as a director on 24 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mohammd Amjad Nadeem as a director on 24 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Mohammd Amjad Nadeem as a director on 24 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 April 2017 | Micro company accounts made up to 29 April 2016 (3 pages) |
30 April 2017 | Micro company accounts made up to 29 April 2016 (3 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
19 August 2016 | Appointment of Mr Mohammad Amjad Nadeem as a director on 1 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Mohammad Amjad Nadeem as a director on 1 August 2016 (2 pages) |
24 June 2016 | Appointment of Mr Tahir Ilyas as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Tahir Ilyas as a director on 1 June 2016 (2 pages) |
5 May 2016 | Termination of appointment of Tahir Ilyas as a director on 23 February 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Tahir Ilyas as a director on 23 February 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Appointment of Mr Tahir Ilyas as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Sokat Ali as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Sokat Ali as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Sajid Hussain as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Tahir Ilyas as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Sajid Hussain as a director on 23 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 October 2015 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ to Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ to Unit 8 Tryst Road Antonine Shopping Centre, Cumbernauld Glasgow G67 1JW on 14 October 2015 (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|