Hillington Park
Glasgow
G52 4RU
Scotland
Secretary Name | Huda Mushir |
---|---|
Status | Closed |
Appointed | 30 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1/31 The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mrs Huda Mushir |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 October 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1/31 The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Registered Address | Suite 1/31 The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
100 at £1 | Huda Mushir 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 April 2018 | Director's details changed for Mrs Huda Mushir on 26 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Waleed Ahmed on 26 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Huda Mushir on 26 April 2018 (1 page) |
18 January 2018 | Registered office address changed from 3 Cluny Villas Glasgow G14 9JJ United Kingdom to Suite 1/31 the Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 18 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Mrs Huda Mushir as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Huda Mushir as a director on 9 October 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Director's details changed for Waleed Ahmed on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Waleed Ahmed on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3 Cluny Villas Glasgow G14 9JJ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 3 Cluny Villas Glasgow G14 9JJ on 20 October 2016 (1 page) |
9 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
30 December 2014 | Incorporation Statement of capital on 2014-12-30
|
30 December 2014 | Incorporation Statement of capital on 2014-12-30
|