8 Elliot Place
Glasgow
G3 8EP
Scotland
Director Name | Mr Anish Singh Majhu |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Sanjay Majhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Mohammed Arif Hanif |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr John James Connolly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(2 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 2019) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Registered Address | Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 October 2015 | Delivered on: 14 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37 the murray square, east kilbride, glasgow. LAN99437. Outstanding |
---|---|
29 September 2015 | Delivered on: 7 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
15 September 2022 | Registered office address changed from 23 Crow Road Glasgow G11 7RT to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022 (1 page) |
22 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
30 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
17 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
17 July 2020 | Cessation of Anish Singh Majhu as a person with significant control on 30 August 2019 (1 page) |
11 October 2019 | Cessation of Mohammed Arif Hanif as a person with significant control on 30 August 2019 (3 pages) |
10 October 2019 | Appointment of Mr Sanjay Majhu as a director on 29 August 2019 (2 pages) |
10 October 2019 | Notification of Anish Singh Majhu as a person with significant control on 6 April 2016 (2 pages) |
8 October 2019 | Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Anish Majhu as a director on 1 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Sanjay Majhu as a director on 1 September 2019 (2 pages) |
8 October 2019 | Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019 (1 page) |
30 September 2019 | Notification of Majhu Holdings Ltd as a person with significant control on 30 August 2019 (4 pages) |
30 September 2019 | Termination of appointment of John James Connolly as a director on 3 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Mohammed Arif Hanif as a director on 3 September 2019 (1 page) |
30 September 2019 | Registered office address changed from , 1st Floor 133 Finnieston Street, Glasgow, G3 8HB, Scotland to 23 Crow Road Glasgow G11 7RT on 30 September 2019 (2 pages) |
14 September 2019 | Satisfaction of charge SC5089270002 in full (4 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Mohammed Arif Hanif as a person with significant control on 28 June 2017 (2 pages) |
30 March 2017 | Second filing of the annual return made up to 22 June 2016 (22 pages) |
30 March 2017 | Second filing of the annual return made up to 22 June 2016 (22 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2017-03-30
|
7 July 2016 | Annual return Statement of capital on 2016-07-07
Statement of capital on 2017-03-30
|
18 November 2015 | Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
18 November 2015 | Current accounting period extended from 30 June 2016 to 30 November 2016 (3 pages) |
14 October 2015 | Registration of charge SC5089270002, created on 7 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC5089270002, created on 7 October 2015 (8 pages) |
14 October 2015 | Registration of charge SC5089270002, created on 7 October 2015 (8 pages) |
7 October 2015 | Registration of charge SC5089270001, created on 29 September 2015 (17 pages) |
7 October 2015 | Registration of charge SC5089270001, created on 29 September 2015 (17 pages) |
3 September 2015 | Appointment of John Connolly as a director on 27 August 2015 (3 pages) |
3 September 2015 | Appointment of John Connolly as a director on 27 August 2015 (3 pages) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|