Company NameAr Bizz Ltd
DirectorRaheel Iqbal
Company StatusActive
Company NumberSC474827
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Raheel Iqbal
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 1 588 Glasgow Road
Clydebank
G81 1NH
Scotland
Director NameMr Muhammad Abrar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2/2 13 Herriet Street
Glasgow
G41 2NN
Scotland

Contact

Websitearbizzltd.co.uk
Email address[email protected]
Telephone0141 6289565
Telephone regionGlasgow

Location

Registered AddressUnit 1
588 Glasgow Road
Clydebank
G81 1NH
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

50 at £0.01Muhammad Abrar
50.00%
Ordinary
50 at £0.01Raheel Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£592
Cash£5,622
Current Liabilities£10,910

Accounts

Latest Accounts13 May 2022 (1 year, 11 months ago)
Next Accounts Due13 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End13 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

16 June 2020Director's details changed for Mr Raheel Iqbal on 31 October 2019 (2 pages)
16 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
20 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 50,100
(3 pages)
20 May 2019Micro company accounts made up to 13 May 2019 (2 pages)
14 May 2019Previous accounting period extended from 31 December 2018 to 13 May 2019 (1 page)
17 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 104 Abercorn Street Paisley PA3 4AY Scotland to Unit 1 588 Glasgow Road Clydebank G81 1NH on 29 March 2019 (1 page)
22 March 2018Change of details for Mr Raheel Iqbal as a person with significant control on 1 December 2016 (2 pages)
21 March 2018Cessation of Muhammad Abrar as a person with significant control on 20 March 2018 (1 page)
21 March 2018Director's details changed for Mr Raheel Iqbal on 1 December 2016 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of Muhammad Abrar as a director on 20 March 2018 (1 page)
16 March 2018Registered office address changed from 104 Abercorn Street Paisley PA3 4RY Scotland to 104 Abercorn Street Paisley PA3 4AY on 16 March 2018 (1 page)
19 February 2018Registered office address changed from 0/1 18 Nithsdale Drive Glasgow G41 2PN Scotland to 104 Abercorn Street Paisley PA3 4RY on 19 February 2018 (1 page)
8 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
15 May 2017Registered office address changed from 0/1 133 Earl Street Glasgow G14 0DE Scotland to 0/1 18 Nithsdale Drive Glasgow G41 2PN on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Registered office address changed from 0/1 133 Earl Street Glasgow G14 0DE Scotland to 0/1 18 Nithsdale Drive Glasgow G41 2PN on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 May 2015Registered office address changed from 2/3 142 Chamberlain Road Glasgow G13 1XQ to /1 133 Earl Street Glasgow G14 0DE on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Muhammad Abrar on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Raheel Iqbal on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Muhammad Abrar on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 2/3 142 Chamberlain Road Glasgow G13 1XQ to /1 133 Earl Street Glasgow G14 0DE on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Raheel Iqbal on 13 May 2015 (2 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(25 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(25 pages)