Newhouse
Motherwell
ML1 5RX
Scotland
Director Name | Mr Omar Mahmood Sabir |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland |
Director Name | Mrs Ghafooran Arif |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2019) |
Role | Sales Coordinator |
Country of Residence | Scotland |
Correspondence Address | 214 Main Street Holytown Motherwell Lanarkshire ML4 4TP Scotland |
Registered Address | Unit 148, Block 15, Mosshall Road Newhouse Industrial Estate Newhouse Motherwell ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 6 July 2021 (overdue) |
17 February 2016 | Delivered on: 18 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 October 2020 | Cessation of Omar Mahmood Sabir as a person with significant control on 1 October 2020 (1 page) |
---|---|
30 October 2020 | Appointment of Mr Craig Alexander Forsyth as a director on 1 October 2020 (2 pages) |
30 October 2020 | Notification of Craig Alexander Forsyth as a person with significant control on 1 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Omar Mahmood Sabir as a director on 1 October 2020 (1 page) |
19 August 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
16 March 2020 | Registered office address changed from 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA Scotland to Unit 148, Block 15, Mosshall Road Newhouse Industrial Estate Newhouse Motherwell ML1 5RX on 16 March 2020 (1 page) |
23 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
16 October 2019 | Cessation of Ghafooran Arif as a person with significant control on 1 October 2019 (1 page) |
16 October 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
16 October 2019 | Termination of appointment of Ghafooran Arif as a director on 1 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 July 2019 | Cessation of Omar Mahmood Sabir as a person with significant control on 10 July 2019 (1 page) |
24 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Omar Mahmood Sabir as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Omar Mahmood Sabir as a person with significant control on 30 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Registered office address changed from 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland to 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 214 Main Street Holytown Motherwell Lanarkshire ML1 4TP Scotland to 7 Leander Crescent Mossend Bellshill Lanarkshire ML4 1JA on 23 February 2017 (1 page) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 February 2016 | Registration of charge SC5097140001, created on 17 February 2016 (8 pages) |
18 February 2016 | Registration of charge SC5097140001, created on 17 February 2016 (8 pages) |
19 January 2016 | Appointment of Mrs Ghafooran Arif as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Ghafooran Arif as a director on 19 January 2016 (2 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|