Company NameCommercial& Ltd
DirectorAdeel Asghar
Company StatusActive
Company NumberSC530549
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Previous NamesASGR Financial Services Ltd and ASGR Brands Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
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 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
13 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 December 2021Company name changed asgr brands LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
(3 pages)
25 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 June 2019Registered office address changed from First Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 14 June 2019 (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)