Company NameA&G Rennie Place Ltd
DirectorsAli Akbar Najafian and Gholam Reza Najafian
Company StatusActive
Company NumberSC532116
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Previous NameA&G Bath Street Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Akbar Najafian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Gholam Reza Najafian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address13 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

19 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Confirmation statement made on 28 March 2022 with updates (6 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
22 June 2021Confirmation statement made on 28 March 2021 with updates (6 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 July 2020Notification of Gholam Reza Najafian as a person with significant control on 8 April 2016 (2 pages)
23 July 2020Notification of Ali Akbar Najafian as a person with significant control on 8 April 2016 (2 pages)
29 May 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 May 2020Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
7 May 2020Confirmation statement made on 28 March 2020 with updates (6 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-08
(3 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)