Company NameFairdeal Licenced Grocers Ltd.
DirectorNadia Perveen Irshad
Company StatusActive
Company NumberSC485954
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameNadia Perveen Irshad
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address114 Coatbridge Road
Glenmavis
Airdrie
ML6 0NJ
Scotland

Location

Registered Address114 Coatbridge Road
Glenmavis
Airdrie
ML6 0NJ
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

100 at £1Nadia Perveen Irshad
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Charges

6 January 2015Delivered on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
11 September 2023Notification of Imran Irshad as a person with significant control on 1 August 2023 (2 pages)
11 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
11 September 2023Notification of Amjid Irshad Mohammed as a person with significant control on 1 August 2023 (2 pages)
11 September 2023Cessation of Nadia Perveen Irshad as a person with significant control on 1 August 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
22 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 September 2021Change of details for Nadia Pereen Irshad as a person with significant control on 22 September 2021 (2 pages)
13 May 2021Amended total exemption full accounts made up to 31 January 2020 (8 pages)
9 March 2021Registered 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 2021Director's details changed for Nadia Perveen Irshad on 1 February 2021 (2 pages)
9 March 2021Change of details for Nadia Pereen Irshad as a person with significant control on 1 February 2021 (2 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 October 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
2 June 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
9 January 2015Registration of charge SC4859540001, created on 6 January 2015 (19 pages)
9 January 2015Registration of charge SC4859540001, created on 6 January 2015 (19 pages)
9 January 2015Registration of charge SC4859540001, created on 6 January 2015 (19 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(28 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 100
(28 pages)