Glasgow
G77 5HZ
Scotland
Secretary Name | Abdul Qadir Hanirose |
---|---|
Status | Current |
Appointed | 05 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland |
Director Name | Mr Abdul Qadir Hanirose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 567 Cathcart Road Glasgow G42 8SG Scotland |
Registered Address | Business Centre (01) 7 Broomlands Street Paisley Renfrewshire PA1 2LS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
23 November 2020 | Delivered on: 23 December 2020 Persons entitled: Private Investment Club LTD Classification: A registered charge Outstanding |
---|
8 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 June 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
23 December 2020 | Registration of charge SC5050600001, created on 23 November 2020 (4 pages) |
5 October 2020 | Administrative restoration application (3 pages) |
5 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 May 2019 with no updates (2 pages) |
5 October 2020 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2020 | Confirmation statement made on 5 May 2020 with no updates (2 pages) |
5 October 2020 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 October 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 October 2020 | Confirmation statement made on 5 May 2018 with no updates (2 pages) |
5 October 2020 | Registered office address changed from 567 Cathcart Road Glasgow G42 8SG Scotland to Business Centre (01) 7 Broomlands Street Paisley Renfrewshire PA1 2LS on 5 October 2020 (2 pages) |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2016 | Appointment of Mr Abdul Qadir Hanirose as a director on 6 November 2016 (2 pages) |
6 November 2016 | Appointment of Mr Abdul Qadir Hanirose as a director on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 567 Cathcart Road Glasgow G42 8SG on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Flat 26 Castle Court 3 Broomhill Avenue Glasgow G77 5HZ Scotland to 567 Cathcart Road Glasgow G42 8SG on 6 November 2016 (1 page) |
6 November 2016 | Secretary's details changed for Abdul Qadir on 27 October 2016 (1 page) |
6 November 2016 | Secretary's details changed for Abdul Qadir on 27 October 2016 (1 page) |
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|