Glenmavis
Airdrie
ML6 0NJ
Scotland
Registered Address | 114 Coatbridge Road Glenmavis Airdrie ML6 0NJ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
100 at £1 | Nadia Perveen Irshad 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 1 week from now) |
6 January 2015 | Delivered on: 9 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
11 September 2023 | Notification of Imran Irshad as a person with significant control on 1 August 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
11 September 2023 | Notification of Amjid Irshad Mohammed as a person with significant control on 1 August 2023 (2 pages) |
11 September 2023 | Cessation of Nadia Perveen Irshad as a person with significant control on 1 August 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
22 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
22 September 2021 | Change of details for Nadia Pereen Irshad as a person with significant control on 22 September 2021 (2 pages) |
13 May 2021 | Amended total exemption full accounts made up to 31 January 2020 (8 pages) |
9 March 2021 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 114 Coatbridge Road Glenmavis Airdrie ML6 0NJ on 9 March 2021 (1 page) |
9 March 2021 | Director's details changed for Nadia Perveen Irshad on 1 February 2021 (2 pages) |
9 March 2021 | Change of details for Nadia Pereen Irshad as a person with significant control on 1 February 2021 (2 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 June 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
2 June 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 January 2015 | Registration of charge SC4859540001, created on 6 January 2015 (19 pages) |
9 January 2015 | Registration of charge SC4859540001, created on 6 January 2015 (19 pages) |
9 January 2015 | Registration of charge SC4859540001, created on 6 January 2015 (19 pages) |
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|