Newton Mearns
Glasgow
G77 6YG
Scotland
Director Name | Mr Rizwan Aslam |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2017(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG Scotland |
Registered Address | 4 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Application to strike the company off the register (3 pages) |
29 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
19 February 2019 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 4 Spiersbridge Way Spiersbridge Business Park Thornliebank Glasgow G46 8NG on 19 February 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Cessation of Nadeem Siddique as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Nadeem Siddique as a person with significant control on 28 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Rizwan Aslam as a director on 21 August 2017 (2 pages) |
11 September 2017 | Notification of Grs Gadgets Ltd as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Grs Gadgets Ltd as a person with significant control on 28 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Appointment of Mr Rizwan Aslam as a director on 21 August 2017 (2 pages) |
17 May 2017 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 17 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 May 2017 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 17 May 2017 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|