Glasgow
G42 7AB
Scotland
Director Name | Mr Walid Islam Boutoubane |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Plaza Building 15 Victoria Road Glasgow Lanarkshire G42 7AB Scotland |
Director Name | Mr Ahmed Boutoubane |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland |
Registered Address | 124 Victoria Road Glasgow G42 7AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
1 at £3k | Ahmed Boutoubane 50.00% Ordinary |
---|---|
1 at £3k | Jamal Boutoubane 50.00% Ordinary |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2023 (overdue) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
15 August 2021 | Registered office address changed from 124 Queens Drive Glasgow G42 8QN Scotland to 124 Victoria Road Glasgow G42 7AB on 15 August 2021 (1 page) |
15 August 2021 | Registered office address changed from 15 Victoria Road 4/4 Glasgow G42 7AB Scotland to 124 Victoria Road Glasgow G42 7AB on 15 August 2021 (1 page) |
16 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Registered office address changed from 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland to 15 Victoria Road 4/4 Glasgow G42 7AB on 15 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Termination of appointment of Ahmed Boutoubane as a director on 6 February 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Appointment of Mr Ahmed Boutoubane as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Ahmed Boutoubane as a director on 31 March 2017 (2 pages) |
31 March 2017 | Registered office address changed from 15 Victoria Road 15 Victoria Road 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 15 Victoria Road 15 Victoria Road 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
14 February 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Victoria Road 15 Victoria Road 4/4 Glasgow G42 7AB on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 15 Victoria Road 15 Victoria Road 4/4 Glasgow G42 7AB on 14 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 February 2016 | Registered office address changed from The Plaza Building 15 Victoria Road Glasgow Lanarkshire G42 7AB to 272 Bath Street Glasgow G2 4JR on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from The Plaza Building 15 Victoria Road Glasgow Lanarkshire G42 7AB to 272 Bath Street Glasgow G2 4JR on 16 February 2016 (1 page) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
19 August 2015 | Termination of appointment of Walid Islam Boutoubane as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Walid Islam Boutoubane as a director on 19 August 2015 (1 page) |
30 June 2015 | Registered office address changed from 15 Victoria Road Flat 4/4 Glasgow Lanarkshire G42 7AB United Kingdom to The Plaza Building 15 Victoria Road Glasgow Lanarkshire G42 7AB on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 15 Victoria Road Flat 4/4 Glasgow Lanarkshire G42 7AB United Kingdom to The Plaza Building 15 Victoria Road Glasgow Lanarkshire G42 7AB on 30 June 2015 (1 page) |
9 March 2015 | Company name changed harvard's academy LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed harvard's academy LIMITED\certificate issued on 09/03/15
|
15 January 2015 | Registered office address changed from 9 Cedar Court Flat 21 Glasgow G20 7NT United Kingdom to 15 Victoria Road Flat 4/4 Glasgow Lanarkshire G42 7AB on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 9 Cedar Court Flat 21 Glasgow G20 7NT United Kingdom to 15 Victoria Road Flat 4/4 Glasgow Lanarkshire G42 7AB on 15 January 2015 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|