2nd Floor
Glasgow
G2 4HG
Scotland
Director Name | Mr Dhawal Vasant Chandan |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Role | Financial Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG Scotland |
Secretary Name | Mr Dhawal Vasant Chandan |
---|---|
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG Scotland |
Director Name | Mr Al-Karim Sarfaraz Parpia |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG Scotland |
Registered Address | 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
---|---|
23 January 2021 | Director's details changed for Mr Dhawal Vasant Chandan on 20 January 2021 (2 pages) |
23 January 2021 | Change of details for Mr Dhawal Vasant Chandan as a person with significant control on 20 January 2021 (2 pages) |
9 November 2020 | Director's details changed for Mr Al-Karim Sarfaraz Parpia on 9 November 2020 (2 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
21 January 2020 | Notification of Al-Karim Sarfaraz Parpia as a person with significant control on 13 November 2019 (2 pages) |
21 January 2020 | Change of details for Al-Karim Sarfaraz Parpia as a person with significant control on 13 November 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
14 May 2019 | Change of details for Mr Dhawal Vasant Chandan as a person with significant control on 14 May 2019 (2 pages) |
8 May 2019 | Appointment of Al-Karim Sarfaraz Parpia as a director on 26 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
5 April 2017 | Second filing of Confirmation Statement dated 21/01/2017 (6 pages) |
5 April 2017 | Second filing of Confirmation Statement dated 21/01/2017 (6 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 22 January 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 22 January 2016
|
24 January 2017 | Confirmation statement made on 21 January 2017 with updates
|
24 January 2017 | Confirmation statement made on 21 January 2017 with updates
|
13 September 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
13 September 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
6 September 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
6 September 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
15 August 2016 | Registered office address changed from 106 4/1 Lancefield Quay Glasgow G3 8HR Scotland to 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 106 4/1 Lancefield Quay Glasgow G3 8HR Scotland to 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG on 15 August 2016 (1 page) |
18 July 2016 | Register inspection address has been changed to 1875 Jc Wallace & Co Great Western Road Glasgow G13 2YD (1 page) |
18 July 2016 | Register inspection address has been changed to 1875 Jc Wallace & Co Great Western Road Glasgow G13 2YD (1 page) |
14 July 2016 | Termination of appointment of Natasha Bechelli as a secretary on 22 January 2016 (1 page) |
14 July 2016 | Appointment of Mr Dhawal Vasant Chandan as a secretary on 22 January 2016 (2 pages) |
14 July 2016 | Appointment of Mr Dhawal Vasant Chandan as a secretary on 22 January 2016 (2 pages) |
14 July 2016 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 22 January 2016
|
14 July 2016 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 22 January 2016
|
14 July 2016 | Termination of appointment of Natasha Bechelli as a director on 22 January 2016 (1 page) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|