Airdire
ML6 6PS
Scotland
Director Name | Mr Fahad Al - Ghita |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Haugh Road Stirling FK9 5GF Scotland |
Secretary Name | Mr Fahad Al - Ghita |
---|---|
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 West Haugh Road Stirling FK9 5GF Scotland |
Registered Address | Tay House, Floor 2 300 Bath Street Glasgow G2 4LH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
23 February 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (1 page) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
9 June 2021 | Termination of appointment of Fahad Al - Ghita as a director on 9 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Fahad Al - Ghita as a secretary on 9 June 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from 30 West Haugh Road Stirling FK9 5GF Scotland to Tay House, Floor 2 300 Bath Street Glasgow G2 4LH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 30 West Haugh Road Stirling FK9 5GF Scotland to Tay House, Floor 2 300 Bath Street Glasgow G2 4LH on 4 April 2017 (1 page) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|