C/O Gsa Accountants
Glasgow
G41 2SE
Scotland
Director Name | Mr Miraj Ahmad |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-2 142 Coplaw Street Glasgow G42 7DD Scotland |
Director Name | Uroosa Omer |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2014(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/2 142 Coplaw Street Glasgow G42 7DD Scotland |
Registered Address | 4-10 Darnley Street C/O Gsa Accountants Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Miraj Ahmad 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
24 March 2017 | Registered office address changed from C/O Clyde Accountants St. Andrews Road 1st Floor Glasgow G41 1PF Scotland to 4-10 Darnley Street C/O Gsa Accountants Glasgow G41 2SE on 24 March 2017 (1 page) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (3 pages) |
28 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 March 2016 | Registered office address changed from 1-2 142 Coplaw Street Glasgow G42 7DD to C/O Clyde Accountants St. Andrews Road 1st Floor Glasgow G41 1PF on 30 March 2016 (1 page) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 January 2015 | Termination of appointment of Uroosa Omer as a director on 12 January 2015 (1 page) |
18 December 2014 | Appointment of Mr Miraj Ahmad as a director on 15 December 2014 (2 pages) |
7 November 2014 | Termination of appointment of Miraj Ahmad as a director on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Miraj Ahmad as a director on 1 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 142 Coplaw Street Glasgow G42 7DD United Kingdom to 1-2 142 Coplaw Street Glasgow G42 7DD on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 142 Coplaw Street Glasgow G42 7DD United Kingdom to 1-2 142 Coplaw Street Glasgow G42 7DD on 3 November 2014 (1 page) |
23 October 2014 | Appointment of Uroosa Omer as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Uroosa Omer as a director on 1 October 2014 (2 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|