Glasgow
G3 8EX
Scotland
Director Name | Mr Liaquat Ali |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Zeshaan Ali |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Mr Zeshaan Ali |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Abbotts Court Dullatur Glasgow G68 0AP Scotland |
Registered Address | 126 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
225k at £1 | Liaquit Ali 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 21 May 2023 (overdue) |
17 March 2017 | Delivered on: 18 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 134 and 134A fleming way, hamilton. KAB49182.. Please refer to instrument. Outstanding |
---|---|
16 March 2017 | Delivered on: 18 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | All of the property or undertaking has been released from charge SC4853030003 (1 page) |
20 October 2022 | All of the property or undertaking has been released from charge SC4853030002 (1 page) |
20 October 2022 | All of the property or undertaking has been released from charge SC4853030001 (1 page) |
19 October 2022 | Notification of Tahir Mahmood as a person with significant control on 19 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from 5 Abbotts Court Dullatur Glasgow G68 0AP Scotland to 126 Elliot Street Glasgow G3 8EX on 19 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Zeshaan Ali as a director on 19 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Tahir Mahmood as a director on 19 October 2022 (2 pages) |
19 October 2022 | Cessation of Zeshaan Ali as a person with significant control on 19 October 2022 (1 page) |
12 October 2022 | Appointment of Mr Zeshaan Ali as a director on 10 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Liaquat Ali as a director on 10 October 2022 (1 page) |
12 October 2022 | Cessation of Zeshaan Ali as a person with significant control on 10 October 2022 (1 page) |
12 October 2022 | Notification of Zeshaan Ali as a person with significant control on 10 October 2022 (2 pages) |
11 October 2022 | Cessation of A Person with Significant Control as a person with significant control on 10 October 2022 (1 page) |
10 October 2022 | Registered office address changed from Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX Scotland to 5 Abbotts Court Dullatur Glasgow G68 0AP on 10 October 2022 (1 page) |
10 October 2022 | Change of details for Mr Liaquat Ali as a person with significant control on 10 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Zeshaan Ali as a director on 3 October 2022 (1 page) |
3 October 2022 | Appointment of Mr Zeshaan Ali as a director on 1 October 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Compulsory strike-off action has been suspended (1 page) |
6 September 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 March 2017 | Registration of charge SC4853030003, created on 17 March 2017 (21 pages) |
18 March 2017 | Registration of charge SC4853030003, created on 17 March 2017 (21 pages) |
18 March 2017 | Registration of charge SC4853030002, created on 16 March 2017 (27 pages) |
18 March 2017 | Registration of charge SC4853030002, created on 16 March 2017 (27 pages) |
17 March 2017 | Registration of charge SC4853030001, created on 14 March 2017 (23 pages) |
17 March 2017 | Registration of charge SC4853030001, created on 14 March 2017 (23 pages) |
7 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Unit 1a Westquay Business Centre 126 Elliot Street Glasgow G3 8EX on 17 May 2016 (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
29 August 2014 | Director's details changed for Mr Liaquit Ali on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Liaquit Ali on 29 August 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|