Company NameViolet Construction Ltd
DirectorsAbdul Qadir and Abdul Qadir Hanirose
Company StatusActive
Company NumberSC505060
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abdul Qadir
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 26 Castle Court 3 Broomhill Avenue
Glasgow
G77 5HZ
Scotland
Secretary NameAbdul Qadir Hanirose
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 26 Castle Court 3 Broomhill Avenue
Glasgow
G77 5HZ
Scotland
Director NameMr Abdul Qadir Hanirose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address567 Cathcart Road
Glasgow
G42 8SG
Scotland

Location

Registered AddressBusiness Centre (01) 7
Broomlands Street
Paisley
Renfrewshire
PA1 2LS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

23 November 2020Delivered on: 23 December 2020
Persons entitled: Private Investment Club LTD

Classification: A registered charge
Outstanding

Filing History

8 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
23 December 2020Registration of charge SC5050600001, created on 23 November 2020 (4 pages)
5 October 2020Administrative restoration application (3 pages)
5 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
5 October 2020Confirmation statement made on 5 May 2019 with no updates (2 pages)
5 October 2020Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2020Confirmation statement made on 5 May 2020 with no updates (2 pages)
5 October 2020Micro company accounts made up to 31 May 2018 (2 pages)
5 October 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 October 2020Confirmation statement made on 5 May 2018 with no updates (2 pages)
5 October 2020Registered 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 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2016Appointment of Mr Abdul Qadir Hanirose as a director on 6 November 2016 (2 pages)
6 November 2016Appointment of Mr Abdul Qadir Hanirose as a director on 6 November 2016 (2 pages)
6 November 2016Registered 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 2016Registered 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 2016Secretary's details changed for Abdul Qadir on 27 October 2016 (1 page)
6 November 2016Secretary's details changed for Abdul Qadir on 27 October 2016 (1 page)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1,000
(21 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1,000
(21 pages)