Company NameGlimmer (PVT) Limited
DirectorMuhammad Arshad
Company StatusActive
Company NumberSC502468
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Muhammad Arshad
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland

Location

Registered AddressC/O Premier Accounting 9b Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

17 October 2019Delivered on: 24 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 5 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 21 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2023Registered office address changed from C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG Scotland to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow Scotland G66 3AA on 29 June 2023 (1 page)
15 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
5 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
25 April 2022Registered office address changed from St. Dunstans House High Street Melrose TD6 9RU United Kingdom to C/O Premier Accounting 15 Townhead Kirkintilloch Glasgow G66 1NG on 25 April 2022 (1 page)
2 November 2021Micro company accounts made up to 31 July 2021 (6 pages)
12 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 31 July 2019 (6 pages)
24 October 2019Registration of charge SC5024680003, created on 17 October 2019 (17 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (6 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
5 June 2017Registration of charge SC5024680002, created on 31 May 2017 (4 pages)
5 June 2017Registration of charge SC5024680002, created on 31 May 2017 (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 March 2017Registration of charge SC5024680001, created on 17 March 2017 (5 pages)
21 March 2017Registration of charge SC5024680001, created on 17 March 2017 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
11 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)