Glasgow
G1 3BJ
Scotland
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Muhammad Sohail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £801,109 |
Gross Profit | £292,488 |
Net Worth | £87,775 |
Cash | £2,491 |
Current Liabilities | £35,441 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2018 | Notice of final meeting of creditors (2 pages) |
24 May 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages) |
13 April 2018 | Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 13 April 2018 (2 pages) |
19 March 2018 | Notice of winding up order (1 page) |
19 March 2018 | Court order notice of winding up (1 page) |
19 March 2018 | Registered office address changed from Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH to Klm 45 Hope Street Glasgow G2 6AE on 19 March 2018 (2 pages) |
23 February 2017 | Compulsory strike-off action has been suspended (1 page) |
23 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 February 2015 | Registered office address changed from Unit 2, 51 French Street Glasgow G40 4EH Scotland to Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from Unit 2, 51 French Street Glasgow G40 4EH Scotland to Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH on 16 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to Unit 2, 51 French Street Glasgow G40 4EH on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to Unit 2, 51 French Street Glasgow G40 4EH on 12 February 2015 (1 page) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|