Glasgow
Lanarkshire
G2 4SN
Scotland
Director Name | Mr Adam Roderick Hunter |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland |
Director Name | Mr Aidan Macmillan |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Dublin Meuse Edinburgh EH3 6NW Scotland |
Director Name | Dr Alamelu Sankaran |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland |
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Nadeem Ahmed Sarwar 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 31 January 2024 (2 pages) |
---|---|
13 February 2024 | Director's details changed for Mr Nadeem Ahmed Sarwar on 31 January 2024 (2 pages) |
10 January 2024 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 10 January 2024 (2 pages) |
10 January 2024 | Director's details changed for Mr Nadeem Ahmed Sarwar on 10 January 2024 (2 pages) |
10 January 2024 | Confirmation statement made on 10 January 2024 with updates (8 pages) |
8 January 2024 | Registration of charge SC4967690002, created on 4 January 2024 (14 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
29 March 2023 | Second filing of a statement of capital following an allotment of shares on 28 March 2023
|
28 March 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
28 March 2023 | Resolutions
|
28 March 2023 | Memorandum and Articles of Association (53 pages) |
22 February 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
27 January 2023 | Second filing of a statement of capital following an allotment of shares on 23 December 2022
|
23 January 2023 | Memorandum and Articles of Association (52 pages) |
23 January 2023 | Resolutions
|
10 January 2023 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 23 December 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (7 pages) |
9 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 August 2022 | Sub-division of shares on 30 March 2022 (4 pages) |
10 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2022 | Change of share class name or designation (2 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Memorandum and Articles of Association (34 pages) |
21 April 2022 | Appointment of Mr Jason Scott Mcgibbon as a director on 1 April 2022 (2 pages) |
22 March 2022 | Resolutions
|
10 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 March 2021 | Resolutions
|
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
6 October 2020 | Resolutions
|
24 August 2020 | Resolutions
|
16 April 2020 | Appointment of Mr Adam Roderick Hunter as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Alamelu Sankaran as a director on 1 April 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 November 2019 | Resolutions
|
13 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
23 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2019 | Satisfaction of charge SC4967690001 in full (4 pages) |
11 February 2019 | Confirmation statement made on 4 February 2019 with updates (6 pages) |
11 February 2019 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 14 December 2018 (2 pages) |
27 December 2018 | Resolutions
|
16 December 2018 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 16 December 2018 (2 pages) |
4 October 2018 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow Lanarkshire G2 4SN on 4 October 2018 (1 page) |
20 June 2018 | Second filing of a statement of capital following an allotment of shares on 8 March 2018
|
12 April 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
6 April 2018 | Appointment of Dr Alamelu Sankaran as a director on 1 April 2018 (2 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
8 March 2018 | Resolutions
|
8 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
18 January 2018 | Sub-division of shares on 15 January 2018 (4 pages) |
18 January 2018 | Resolutions
|
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
1 September 2017 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 1 August 2017 (2 pages) |
1 September 2017 | Change of details for Mr Nadeem Ahmed Sarwar as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 February 2017 | Director's details changed for Mr Nadeem Ahmed Sarwar on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Director's details changed for Mr Nadeem Ahmed Sarwar on 14 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
17 January 2017 | Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
6 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
6 January 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
1 December 2016 | Second filing of a statement of capital following an allotment of shares on 2 November 2016
|
1 December 2016 | Second filing of a statement of capital following an allotment of shares on 2 November 2016
|
25 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Director's details changed for Mr Nadeem Ahmed Sarwar on 1 October 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Nadeem Ahmed Sarwar on 1 October 2015 (2 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 January 2016 | Company name changed sarwar industries LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Company name changed sarwar industries LIMITED\certificate issued on 15/01/16
|
4 November 2015 | Registration of charge SC4967690001, created on 2 November 2015 (16 pages) |
4 November 2015 | Registration of charge SC4967690001, created on 2 November 2015 (16 pages) |
4 November 2015 | Registration of charge SC4967690001, created on 2 November 2015 (16 pages) |
11 August 2015 | Registered office address changed from 0/5 220 Wallace Street Glasgow G5 8AF United Kingdom to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 0/5 220 Wallace Street Glasgow G5 8AF United Kingdom to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 11 August 2015 (1 page) |
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|