Company NameU Save Cumbernauld Ltd
DirectorTahir Ilyas
Company StatusActive
Company NumberSC474621
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tahir Ilyas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-32 C/O Superior Accounting
Allison Street
Glasgow
G42 8NN
Scotland
Director NameMr Sajid Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address65 Waukglen Avenue
Glasgow
G53 7YL
Scotland
Director NameMr Tahir Ilyas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Tryst Road
Antonine Shopping Centre, Cumbernauld
Glasgow
G67 1JW
Scotland
Director NameMr Sokat Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Tryst Road
Antonine Shopping Centre, Cumbernauld
Glasgow
G67 1JW
Scotland
Director NameMr Mohammad Amjad Nadeem
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Tryst Road
Antonine Shopping Centre, Cumbernauld
Glasgow
G67 1JW
Scotland

Location

Registered Address30-32 C/O Superior Accounting
Allison Street
Glasgow
G42 8NN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sajid Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£8,770
Cash£8,898
Current Liabilities£32,722

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 September 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 August 2017Termination of appointment of Sokat Ali as a director on 24 July 2017 (1 page)
1 August 2017Termination of appointment of Sokat Ali as a director on 24 July 2017 (1 page)
1 August 2017Termination of appointment of Mohammd Amjad Nadeem as a director on 24 July 2017 (1 page)
1 August 2017Termination of appointment of Mohammd Amjad Nadeem as a director on 24 July 2017 (1 page)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 April 2017Micro company accounts made up to 29 April 2016 (3 pages)
30 April 2017Micro company accounts made up to 29 April 2016 (3 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
19 August 2016Appointment of Mr Mohammad Amjad Nadeem as a director on 1 August 2016 (2 pages)
19 August 2016Appointment of Mr Mohammad Amjad Nadeem as a director on 1 August 2016 (2 pages)
24 June 2016Appointment of Mr Tahir Ilyas as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Tahir Ilyas as a director on 1 June 2016 (2 pages)
5 May 2016Termination of appointment of Tahir Ilyas as a director on 23 February 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Termination of appointment of Tahir Ilyas as a director on 23 February 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 February 2016Appointment of Mr Tahir Ilyas as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Sokat Ali as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Sokat Ali as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Sajid Hussain as a director on 23 February 2016 (1 page)
23 February 2016Appointment of Mr Tahir Ilyas as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Sajid Hussain as a director on 23 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 October 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
10 October 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
10 October 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)