Markinch
KY7 6DP
Scotland
Director Name | Mr Raza Rehman |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glass Street Markinch KY7 6DP Scotland |
Director Name | Mr Amir Shahzad Aslam |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland |
Director Name | Mr Mohsin Muhammed |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glass Street Markinch KY7 6DP Scotland |
Registered Address | Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 June 2021 | Notification of Glenshire Group Ltd as a person with significant control on 27 June 2021 (2 pages) |
27 June 2021 | Cessation of Harris Shahzad Aslam as a person with significant control on 27 June 2021 (1 page) |
27 June 2021 | Termination of appointment of Mohsin Muhammed as a director on 27 June 2021 (1 page) |
27 June 2021 | Cessation of Mohsin Muhammed as a person with significant control on 27 June 2021 (1 page) |
27 June 2021 | Cessation of Raza Rehman as a person with significant control on 27 June 2021 (1 page) |
27 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
18 February 2021 | Appointment of Mr Amir Shahzad Aslam as a director on 18 February 2021 (2 pages) |
8 January 2021 | Registered office address changed from 7 Glass Street Markinch KY7 6DP Scotland to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 8 January 2021 (1 page) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
26 July 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 July 2017 | Notification of Harris Shahzad Aslam as a person with significant control on 31 May 2016 (2 pages) |
2 July 2017 | Notification of Raza Rehman as a person with significant control on 31 May 2016 (2 pages) |
2 July 2017 | Notification of Mohsin Muhammed as a person with significant control on 31 May 2016 (2 pages) |
2 July 2017 | Notification of Mohsin Muhammed as a person with significant control on 31 May 2016 (2 pages) |
2 July 2017 | Notification of Harris Shahzad Aslam as a person with significant control on 31 May 2016 (2 pages) |
2 July 2017 | Notification of Raza Rehman as a person with significant control on 31 May 2016 (2 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|