East Kilbride
Glasgow
G75 8GN
Scotland
Director Name | Mr Shahbaz Ahmad |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Business |
Country of Residence | Scotland |
Correspondence Address | 487 Main Street Coatbridge ML5 3RD Scotland |
Secretary Name | Mr Shahbaz Ahmad |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 487 Main Street Coatbridge ML5 3RD Scotland |
Director Name | Mrs Qirat-Ul-Ain Farooq |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 07 May 2020) |
Role | Business |
Country of Residence | Scotland |
Correspondence Address | 41 Strathspey Avenue East Kilbride Glasgow G75 8GN Scotland |
Director Name | Mr Shahbaz Ahmad |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 487 Main Street Coatbridge ML5 3RD Scotland |
Registered Address | 20 Whin Place East Kilbride Glasgow G74 3XS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 January 2022 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Shahbaz Ahmad as a director on 15 March 2021 (1 page) |
15 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
10 December 2020 | Appointment of Mr Shahbaz Ahmad as a director on 25 November 2020 (2 pages) |
11 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2020 | Termination of appointment of Qirat-Ul-Ain Farooq as a director on 7 May 2020 (1 page) |
7 May 2020 | Appointment of Mrs Qirat-Ul-Ain Farooq as a director on 25 April 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Shahbaz Ahmad as a director on 1 October 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 December 2018 | Registered office address changed from 18 Whin Place Glasgow G74 3XS United Kingdom to 20 Whin Place East Kilbride Glasgow G74 3XS on 18 December 2018 (1 page) |
3 December 2018 | Registered office address changed from 24 Rosyth Road Unit G Glasgow G5 0YD Scotland to 18 Whin Place Glasgow G74 3XS on 3 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
13 November 2018 | Notification of Umar Farooq as a person with significant control on 1 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Shahbaz Ahmad as a secretary on 1 November 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Umar Farooq on 1 November 2018 (2 pages) |
13 November 2018 | Cessation of Shahbaz Ahmad as a person with significant control on 1 November 2018 (1 page) |
2 October 2018 | Appointment of Mr Umar Farooq as a director on 1 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (1 page) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
18 July 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
17 July 2017 | Registered office address changed from 487 Main Street Coatbridge ML5 3rd to 24 Rosyth Road Unit G Glasgow G5 0YD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 487 Main Street Coatbridge ML5 3rd to 24 Rosyth Road Unit G Glasgow G5 0YD on 17 July 2017 (1 page) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|