Glasgow
G1 2PS
Scotland
Director Name | Mr Adeel Asghar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mrs Nosheen Asghar |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Registered Address | 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
5 February 2021 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2020 | Cessation of Adeel Asghar as a person with significant control on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Adeel Asghar as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mrs Nosheen Asghar as a director on 2 November 2020 (2 pages) |
2 November 2020 | Notification of Nosheen Asghar as a person with significant control on 2 November 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Resolutions
|
28 August 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Registered office address changed from Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 16 May 2019 (1 page) |
11 October 2018 | Confirmation statement made on 28 September 2018 with updates (3 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 May 2018 | Registered office address changed from 25 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland to Room 6 1st Floor 153 Queen Street Glasgow G1 3BJ on 30 May 2018 (1 page) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
1 October 2015 | Registered office address changed from Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to 25 Bothwell Road Hamilton Lanarkshire ML3 0AS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to 25 Bothwell Road Hamilton Lanarkshire ML3 0AS on 1 October 2015 (1 page) |
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|