Glasgow
G3 7BH
Scotland
Director Name | Mrs Kirsty Qadir |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 December 2019) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | C/O The Prg Partnership Solicitors 12a Bridgewater Erskine PA8 7AA Scotland |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2017 | Registered office address changed from 0/1, 31 Dover Street Glasgow G3 7BH Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 15 June 2017 (1 page) |
---|---|
15 June 2017 | Resolutions
|
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
17 May 2016 | Appointment of Mrs Kirsty Qadir as a director on 1 February 2016 (2 pages) |
30 October 2015 | Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA to 0/1, 31 Dover Street Glasgow G3 7BH on 30 October 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Nawaz Qadir on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Nawaz Qadir on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to 112 Cornwall Street South Glasgow G41 1AA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG United Kingdom to 112 Cornwall Street South Glasgow G41 1AA on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|