Bothwell
Glasgow
G71 8RP
Scotland
Director Name | Mr Mohammed Hanif |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Fairfield Place Bothwell Glasgow G71 8RP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | 24 Fairfield Place Bothwell Glasgow G71 8RP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
13 October 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
8 August 2023 | Termination of appointment of Bilqis Hanif as a director on 1 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
12 January 2019 | Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom to 24 Fairfield Place Bothwell Glasgow G71 8RP on 12 January 2019 (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
6 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 June 2015 | Resolutions
|
12 June 2015 | Company name changed fairfield (property investments) LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed fairfield (property investments) LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Resolutions
|
14 May 2015 | Appointment of Mr Mohammad Hanif as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Mrs Bilqis Hanif as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Mr Mohammad Hanif as a director on 20 April 2015 (3 pages) |
14 May 2015 | Appointment of Mrs Bilqis Hanif as a director on 20 April 2015 (3 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Termination of appointment of Stephen George Mabbott as a director on 20 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Stephen George Mabbott as a director on 20 April 2015 (2 pages) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|