Company NameK & H Glasgow Ltd
DirectorSafdar Ali
Company StatusActive
Company NumberSC537647
CategoryPrivate Limited Company
Incorporation Date10 June 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Director

Director NameMr Safdar Ali
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340, News 4 U Sauchiehall Street
Glasgow
G2 3JD
Scotland

Location

Registered Address75 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
18 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
15 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 September 2017Notification of Safdar Ali as a person with significant control on 9 June 2017 (2 pages)
15 September 2017Notification of Safdar Ali as a person with significant control on 9 June 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Registered office address changed from 340, News 4 U Sauchiehall Street Glasgow G2 3JD Scotland to 75 Commerce Street Glasgow G5 8EP on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 340, News 4 U Sauchiehall Street Glasgow G2 3JD Scotland to 75 Commerce Street Glasgow G5 8EP on 14 August 2017 (1 page)
10 June 2016Incorporation
Statement of capital on 2016-06-10
  • GBP 100
(24 pages)
10 June 2016Incorporation
Statement of capital on 2016-06-10
  • GBP 100
(24 pages)