Thornliebank
Glasgow
G46 7BT
Scotland
Director Name | Mr Waseem Aslam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Heathwood Drive Thornliebank Glasgow G46 7BT Scotland |
Registered Address | 300 Dumbarton Road Glasgow G11 6TD Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 17 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2021 (overdue) |
10 October 2016 | Delivered on: 12 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
25 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
11 September 2017 | Registered office address changed from 298-300 Dumbarton Road Glasgow G11 6TD Scotland to 300 Dumbarton Road Glasgow G11 6TD on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 298-300 Dumbarton Road Glasgow G11 6TD Scotland to 300 Dumbarton Road Glasgow G11 6TD on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 450 Duke Street Glasgow G31 1QL Scotland to 298-300 Dumbarton Road Glasgow G11 6TD on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 450 Duke Street Glasgow G31 1QL Scotland to 298-300 Dumbarton Road Glasgow G11 6TD on 30 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 450 Duke Street Glasgow G31 1QL on 26 May 2017 (1 page) |
26 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 May 2017 | Registered office address changed from Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 450 Duke Street Glasgow G31 1QL on 26 May 2017 (1 page) |
12 October 2016 | Registration of charge SC5277390001, created on 10 October 2016 (17 pages) |
12 October 2016 | Registration of charge SC5277390001, created on 10 October 2016 (17 pages) |
17 August 2016 | Termination of appointment of Waseem Aslam as a director on 14 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Appointment of Mr Waseem Aslam as a director on 14 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Waseem Aslam as a director on 14 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
17 August 2016 | Termination of appointment of Waseem Aslam as a director on 14 August 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Mohammed Waseem Aslam on 29 February 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Mohammed Waseem Aslam on 29 February 2016 (2 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|