Glasgow
G3 6JQ
Scotland
Registered Address | 291 St. Georges Road Glasgow G3 6JQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
8 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
15 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 May 2018 | Notification of Mohammad Sarfraz Ali as a person with significant control on 28 April 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 December 2017 | Director's details changed for Mr Sarfraz Ali on 1 November 2017 (2 pages) |
9 December 2017 | Cessation of Mohammad Sarfraz Ali as a person with significant control on 1 December 2017 (1 page) |
3 October 2017 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 291 st. Georges Road Glasgow G3 6JQ on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 291 st. Georges Road Glasgow G3 6JQ on 3 October 2017 (1 page) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Registered office address changed from 291 st. Georges Road Glasgow G3 6JQ Scotland to 36 Nithsdale Road Glasgow G41 2AN on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 291 st. Georges Road Glasgow G3 6JQ Scotland to 36 Nithsdale Road Glasgow G41 2AN on 31 January 2017 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|