Company NameFranchise& Ltd.
DirectorAdeel Asghar
Company StatusActive
Company NumberSC525345
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Nosheen Asghar
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Kilmarnock Road Kilmarnock Road
Glasgow
G41 3YR
Scotland
Director NameMr Alok Pandya
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Kilmarnock Road Kilmarnock Road
Glasgow
G41 3YR
Scotland
Director NameMr Muhammad Umar Ishaq
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed20 April 2018(2 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Abid Masood Chishti
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit C 24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Mohammad Tariq
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit C 24 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameACL Accountants Ltd (Corporation)
StatusResigned
Appointed04 April 2017(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 2018)
Correspondence Address153 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

10 November 2023Micro company accounts made up to 31 July 2023 (5 pages)
4 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 October 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (3 pages)
25 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 March 2020Registered 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 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
21 June 2019Cessation of Mohammad Tariq as a person with significant control on 22 May 2019 (1 page)
21 June 2019Change of details for Mr Adeel Asghar as a person with significant control on 22 May 2019 (2 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
16 May 2019Termination of appointment of Mohammad Tariq as a director on 1 May 2019 (1 page)
16 May 2019Appointment of Mr Adeel Asghar as a director on 1 May 2019 (2 pages)
13 March 2019Termination of appointment of Abid Masood Chishti as a director on 1 March 2019 (1 page)
13 March 2019Cessation of Abid Masood Chishti as a person with significant control on 1 March 2019 (1 page)
19 June 2018Appointment of Mr Mohammad Tariq as a director on 18 June 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 June 2018Notification of Mohammad Tariq as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Cessation of Mohammad Tariwq as a person with significant control on 18 June 2018 (1 page)
19 June 2018Notification of Mohammad Tariwq as a person with significant control on 18 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
16 May 2018Termination of appointment of Muhammad Umar Ishaq as a director on 11 May 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 May 2018Change of details for Mr Abid Masood Chisti as a person with significant control on 11 May 2018 (2 pages)
16 May 2018Appointment of Mr Abid Masood Chishti as a director on 11 May 2018 (2 pages)
16 May 2018Cessation of Muhammad Umar Ishaq as a person with significant control on 11 May 2018 (1 page)
30 April 2018Cessation of Kivy Marketing Ltd as a person with significant control on 20 April 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
30 April 2018Notification of Adeel Asghar as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
20 April 2018Notification of Abid Masood Chisti as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Notification of Muhammad Umar Ishaq as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Notification of Kivy Marketing Ltd as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Registered 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 2018Termination of appointment of Acl Accountants Ltd as a director on 20 April 2018 (1 page)
20 April 2018Cessation of Acl Accountants Ltd as a person with significant control on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Muhammad Umar Ishaq as a director on 20 April 2018 (2 pages)
2 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 November 2017Cessation of Gladon Investments Ltd as a person with significant control on 10 October 2017 (1 page)
2 November 2017Registered 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 2017Notification of Acl Accountants Ltd as a person with significant control on 10 October 2017 (2 pages)
2 November 2017Registered 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 2017Notification of Acl Accountants Ltd as a person with significant control on 10 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 November 2017Cessation of Gladon Investments Ltd as a person with significant control on 10 October 2017 (1 page)
25 May 2017Termination of appointment of Alok Pandya as a director on 4 April 2017 (1 page)
25 May 2017Termination of appointment of Alok Pandya as a director on 4 April 2017 (1 page)
23 May 2017Appointment of Acl Accountants Ltd as a director on 4 April 2017 (2 pages)
23 May 2017Appointment of Acl Accountants Ltd as a director on 4 April 2017 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 April 2016Termination of appointment of Nosheen Asghar as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Alok Pandya as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Alok Pandya as a director on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Nosheen Asghar as a director on 14 April 2016 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)