Glasgow
G51 2JQ
Scotland
Registered Address | 274 Broomloan Road Glasgow G51 2JQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
11 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
11 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 August 2021 | Registered office address changed from 286 Broomloan Road Glasgow G51 2JQ Scotland to 274 Broomloan Road Glasgow G51 2JQ on 12 August 2021 (1 page) |
10 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
31 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
12 January 2021 | Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 286 Broomloan Road Glasgow G51 2JQ on 12 January 2021 (1 page) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 November 2018 | Registered office address changed from C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 1 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 September 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 November 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
21 November 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 October 2015 | Registered office address changed from C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP Scotland to C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP Scotland to C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN on 22 October 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O C/O Chas Leigh Brown & Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom to C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O C/O Chas Leigh Brown & Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom to C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP on 18 June 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Qasim Ali on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Qasim Ali on 12 May 2015 (2 pages) |
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|