Glasgow
G2 5QY
Scotland
Director Name | Mrs Nosheen Asghar |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Kilmarnock Road Kilmarnock Road Glasgow G41 3YR Scotland |
Director Name | Mr Alok Pandya |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Kilmarnock Road Kilmarnock Road Glasgow G41 3YR Scotland |
Director Name | Mr Muhammad Umar Ishaq |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 2018(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Mr Abid Masood Chishti |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit C 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | Mr Mohammad Tariq |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit C 24 Rosyth Road Glasgow G5 0YD Scotland |
Director Name | ACL Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2018) |
Correspondence Address | 153 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
10 November 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
4 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
27 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 October 2022 | Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
30 July 2021 | Resolutions
|
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (3 pages) |
25 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from Unit C 24 Rosyth Road Glasgow G5 0YD United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 11 March 2020 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
21 June 2019 | Cessation of Mohammad Tariq as a person with significant control on 22 May 2019 (1 page) |
21 June 2019 | Change of details for Mr Adeel Asghar as a person with significant control on 22 May 2019 (2 pages) |
17 May 2019 | Resolutions
|
16 May 2019 | Termination of appointment of Mohammad Tariq as a director on 1 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Adeel Asghar as a director on 1 May 2019 (2 pages) |
13 March 2019 | Termination of appointment of Abid Masood Chishti as a director on 1 March 2019 (1 page) |
13 March 2019 | Cessation of Abid Masood Chishti as a person with significant control on 1 March 2019 (1 page) |
19 June 2018 | Appointment of Mr Mohammad Tariq as a director on 18 June 2018 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 June 2018 | Notification of Mohammad Tariq as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Cessation of Mohammad Tariwq as a person with significant control on 18 June 2018 (1 page) |
19 June 2018 | Notification of Mohammad Tariwq as a person with significant control on 18 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
16 May 2018 | Termination of appointment of Muhammad Umar Ishaq as a director on 11 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
16 May 2018 | Change of details for Mr Abid Masood Chisti as a person with significant control on 11 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Abid Masood Chishti as a director on 11 May 2018 (2 pages) |
16 May 2018 | Cessation of Muhammad Umar Ishaq as a person with significant control on 11 May 2018 (1 page) |
30 April 2018 | Cessation of Kivy Marketing Ltd as a person with significant control on 20 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
30 April 2018 | Notification of Adeel Asghar as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Notification of Abid Masood Chisti as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Notification of Muhammad Umar Ishaq as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Notification of Kivy Marketing Ltd as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from , First Floor 153 Queen Street, Glasgow, G1 3BJ, United Kingdom to Unit C 24 Rosyth Road Glasgow G5 0YD on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Acl Accountants Ltd as a director on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Acl Accountants Ltd as a person with significant control on 20 April 2018 (1 page) |
20 April 2018 | Appointment of Mr Muhammad Umar Ishaq as a director on 20 April 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 November 2017 | Cessation of Gladon Investments Ltd as a person with significant control on 10 October 2017 (1 page) |
2 November 2017 | Registered office address changed from 95 Kilmarnock Road Kilmarnock Road Glasgow G41 3YR United Kingdom to First Floor 153 Queen Street Glasgow G1 3BJ on 2 November 2017 (1 page) |
2 November 2017 | Notification of Acl Accountants Ltd as a person with significant control on 10 October 2017 (2 pages) |
2 November 2017 | Registered office address changed from , 95 Kilmarnock Road Kilmarnock Road, Glasgow, G41 3YR, United Kingdom to Unit C 24 Rosyth Road Glasgow G5 0YD on 2 November 2017 (1 page) |
2 November 2017 | Notification of Acl Accountants Ltd as a person with significant control on 10 October 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 November 2017 | Cessation of Gladon Investments Ltd as a person with significant control on 10 October 2017 (1 page) |
25 May 2017 | Termination of appointment of Alok Pandya as a director on 4 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Alok Pandya as a director on 4 April 2017 (1 page) |
23 May 2017 | Appointment of Acl Accountants Ltd as a director on 4 April 2017 (2 pages) |
23 May 2017 | Appointment of Acl Accountants Ltd as a director on 4 April 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
14 April 2016 | Termination of appointment of Nosheen Asghar as a director on 14 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Alok Pandya as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Alok Pandya as a director on 14 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Nosheen Asghar as a director on 14 April 2016 (1 page) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|