Company NameAmetisti Ltd
DirectorGhazala Asghar
Company StatusActive - Proposal to Strike off
Company NumberSC538736
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 9 months ago)
Previous NamesAYMA Holdings Ltd and AIA Brands Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGhazala Asghar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered Address153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due27 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return1 November 2022 (1 year, 4 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

26 January 2023Company name changed aia brands LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
1 November 2022Termination of appointment of Adeel Asghar as a director on 1 November 2022 (1 page)
1 November 2022Registered office address changed from 153 First Floor Queen Street Glasgow G1 3BJ Scotland to 153 Queen Street Glasgow G1 3BJ on 1 November 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
1 November 2022Notification of Ghazala Asghar as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY Scotland to 153 First Floor Queen Street Glasgow G1 3BJ on 1 November 2022 (1 page)
1 November 2022Appointment of Ghazala Asghar as a director on 1 November 2022 (2 pages)
1 November 2022Cessation of Adeel Asghar as a person with significant control on 1 November 2022 (1 page)
27 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 March 2022Previous accounting period extended from 29 June 2021 to 29 December 2021 (1 page)
25 February 2022Total exemption full accounts made up to 30 June 2020 (11 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 February 2020Registered office address changed from 480 Ground Floor Argyle Street Glasgow G2 8AH United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 19 February 2020 (1 page)
19 February 2020Registered office address changed from , 480 Ground Floor, Argyle Street, Glasgow, G2 8AH, United Kingdom to 213 st. Vincent Street Glasgow G2 5QY on 19 February 2020 (1 page)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
22 April 2019Registered office address changed from First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to 480 Ground Floor Argyle Street Glasgow G2 8AH on 22 April 2019 (1 page)
22 April 2019Registered office address changed from , First Floor, 153 Queen Street, Glasgow, G1 3BJ, Scotland to 213 st. Vincent Street Glasgow G2 5QY on 22 April 2019 (1 page)
18 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 December 2017Notification of Adeel Asghar as a person with significant control on 23 June 2016 (2 pages)
28 December 2017Notification of Adeel Asghar as a person with significant control on 23 June 2016 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)