Company NameMNIA Limited
DirectorAsma Bashir
Company StatusActive
Company NumberSC482855
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Asma Bashir
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Drive
Glasgow
G76 0HD
Scotland
Director NameMr Abid Bashir
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Woodside Drive
Glasgow
G76 0HD
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Abid Bashir
75.00%
Ordinary
25 at £1Asma Bashir
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 April 2023Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 July 2022Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 August 2017Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Asma Bashir as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 August 2017Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
2 August 2017Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page)
2 August 2017Cessation of Abid Bashir as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page)
2 August 2017Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)