Company NameHappiness Delivered Ltd
Company StatusActive
Company NumberSC536703
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Harris Shahzad Aslam
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Glass Street
Markinch
KY7 6DP
Scotland
Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glass Street
Markinch
KY7 6DP
Scotland
Director NameMr Amir Shahzad Aslam
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director NameMr Mohsin Muhammed
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glass Street
Markinch
KY7 6DP
Scotland

Location

Registered AddressGlenshire House
14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
11 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 June 2021Notification of Glenshire Group Ltd as a person with significant control on 27 June 2021 (2 pages)
27 June 2021Cessation of Harris Shahzad Aslam as a person with significant control on 27 June 2021 (1 page)
27 June 2021Termination of appointment of Mohsin Muhammed as a director on 27 June 2021 (1 page)
27 June 2021Cessation of Mohsin Muhammed as a person with significant control on 27 June 2021 (1 page)
27 June 2021Cessation of Raza Rehman as a person with significant control on 27 June 2021 (1 page)
27 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
18 February 2021Appointment of Mr Amir Shahzad Aslam as a director on 18 February 2021 (2 pages)
8 January 2021Registered 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 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 July 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 July 2017Notification of Harris Shahzad Aslam as a person with significant control on 31 May 2016 (2 pages)
2 July 2017Notification of Raza Rehman as a person with significant control on 31 May 2016 (2 pages)
2 July 2017Notification of Mohsin Muhammed as a person with significant control on 31 May 2016 (2 pages)
2 July 2017Notification of Mohsin Muhammed as a person with significant control on 31 May 2016 (2 pages)
2 July 2017Notification of Harris Shahzad Aslam as a person with significant control on 31 May 2016 (2 pages)
2 July 2017Notification of Raza Rehman as a person with significant control on 31 May 2016 (2 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 20
(26 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 20
(26 pages)