Glasgow
G76 0HD
Scotland
Director Name | Mr Abid Bashir |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Woodside Drive Glasgow G76 0HD Scotland |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Abid Bashir 75.00% Ordinary |
---|---|
25 at £1 | Asma Bashir 25.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 65 union street, glasgow. GLA191201. Outstanding |
---|---|
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 182 abercromby street, glasgow. GLA117904. Outstanding |
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, 50-60 union street, glasgow. GLA215063. Outstanding |
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17 gibson street, glasgow. GLA2352. Outstanding |
21 March 2016 | Delivered on: 2 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 15 gibson street, glasgow. Gla 60938. Outstanding |
9 March 2016 | Delivered on: 10 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
18 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 March 2019 | Registered office address changed from 11 Woodside Drive Eaglesham Glasgow G76 0HD Scotland to 2 Fitzroy Place Glasgow G3 7RH on 14 March 2019 (1 page) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
9 May 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 August 2017 | Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH to 11 Woodside Drive Eaglesham Glasgow G76 0HD on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH to 11 Woodside Drive Eaglesham Glasgow G76 0HD on 18 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page) |
9 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 August 2017 | Termination of appointment of Abid Bashir as a director on 17 September 2016 (1 page) |
9 August 2017 | Notification of Asma Bashir as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page) |
9 August 2017 | Notification of Asma Bashir as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Cessation of Abid Bashir as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 August 2017 | Cessation of Abid Bashir as a person with significant control on 17 September 2016 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 April 2016 | Registration of charge SC4828580006, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580002, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580004, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580004, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580002, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580005, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580003, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580005, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580006, created on 21 March 2016 (6 pages) |
2 April 2016 | Registration of charge SC4828580003, created on 21 March 2016 (6 pages) |
10 March 2016 | Registration of charge SC4828580001, created on 9 March 2016 (5 pages) |
10 March 2016 | Registration of charge SC4828580001, created on 9 March 2016 (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|