Glasgow
G42 8QN
Scotland
Director Name | Mr Ahmed Boutoubane |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barrington Drive 5 Barrington Drive 2/2 Glasgow G4 9DS Scotland |
Director Name | Mr Maamar Boutoubane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 12 March 2020(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124 Queens Drive Glasgow G42 8QN Scotland |
Director Name | Mr Abdul Mahmood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124 Queens Drive Glasgow G42 8QN Scotland |
Director Name | Mr Jamal Boutoubane |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2021(4 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124 Queens Drive Glasgow G42 8QN Scotland |
Registered Address | 9 Cedar Court 9 Cedar Court 21 Glasgow G20 7NT Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
7 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
28 June 2023 | Registered office address changed from 124 Queens Drive Glasgow G42 8QN Scotland to 9 Cedar Court 9 Cedar Court 21 Glasgow G20 7NT on 28 June 2023 (1 page) |
21 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 September 2021 | Notification of Louis Rennard as a person with significant control on 22 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Louis Rennard as a director on 16 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Jamal Boutoubane as a director on 16 September 2021 (1 page) |
16 September 2021 | Cessation of Jamal Boutoubane as a person with significant control on 16 September 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
18 August 2021 | Appointment of Mr Jamal Boutoubane as a director on 18 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Abdul Mahmood as a director on 18 August 2021 (1 page) |
12 August 2021 | Registered office address changed from 15 15 Victoria Road 4/4 Glasgow G42 7AB Scotland to 124 Queens Drive Glasgow G42 8QN on 12 August 2021 (1 page) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
1 July 2021 | Appointment of Mr Abdul Mahmood as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Maamar Boutoubane as a director on 1 July 2021 (1 page) |
25 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
12 March 2020 | Termination of appointment of Jamal Boutoubane as a director on 12 March 2020 (1 page) |
12 March 2020 | Appointment of Mr Maamar Boutoubane as a director on 12 March 2020 (2 pages) |
18 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
2 April 2019 | Registered office address changed from Barrington Drive 5 Barrington Drive 2/2 Glasgow G4 9DS Scotland to 15 15 Victoria Road 4/4 Glasgow G42 7AB on 2 April 2019 (1 page) |
6 February 2019 | Termination of appointment of Ahmed Boutoubane as a director on 6 February 2019 (1 page) |
6 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Registered office address changed from 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW Scotland to Barrington Drive 5 Barrington Drive 2/2 Glasgow G4 9DS on 1 September 2018 (1 page) |
2 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Registered office address changed from 15 Victoria Road Box 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland to 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW Scotland to 116-118 Royaume Bnb Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 15 Victoria Road Box 4/4 Glasgow G42 7AB Scotland to 116-118 Royaume Academy Ltd Elderslie Street Glasgow G3 7AW on 31 March 2017 (1 page) |
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|
31 October 2016 | Incorporation Statement of capital on 2016-10-31
|