Glasgow
G44 4NL
Scotland
Director Name | Mr Shahzad Muhammad |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 30 April 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Muhammad Kamran Atta |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Guardwell Crescent Edinburgh EH17 7HA Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 29 April 2022 (overdue) |
8 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 June 2018 | Notification of Abuzar Tahir as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 May 2018 | Cessation of Muhammad Kamran Atta as a person with significant control on 13 April 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA on 23 June 2017 (1 page) |
4 May 2017 | Appointment of Mr Shahzad Muhammad as a director on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Shahzad Muhammad as a director on 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
13 April 2017 | Termination of appointment of Muhammad Kamran Atta as a director on 12 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ on 13 April 2017 (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|
12 December 2016 | Incorporation Statement of capital on 2016-12-12
|