Chapelhall
Airdrie
ML6 8RP
Scotland
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(same day as company formation) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 25 Brent Avenue Glasgow G46 8JU Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 333 Nitshill Road Glasgow G53 7BL Scotland |
Registered Address | 2 Woodneuk Street Chapelhall Airdrie ML6 8RP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
8 December 2023 | Termination of appointment of Amjad Mohammed as a director on 1 December 2023 (1 page) |
---|---|
8 December 2023 | Appointment of Christina Ogilvie as a director on 1 December 2023 (2 pages) |
8 December 2023 | Cessation of Amjad Mohammed as a person with significant control on 1 December 2023 (1 page) |
8 December 2023 | Notification of Christina Ogilvie as a person with significant control on 1 December 2023 (2 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
20 November 2023 | Registered office address changed from 248 Seaward Street Glasgow G41 1NG Scotland to 333 Nitshill Road Glasgow G53 7BL on 20 November 2023 (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
22 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2023 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 October 2020 | Company name changed empire car & van hire LTD\certificate issued on 23/10/20
|
2 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 March 2020 | Resolutions
|
31 January 2020 | Registered office address changed from 25 Brent Avenue Glasgow G46 8JU Scotland to 248 Seaward Street Glasgow G41 1NG on 31 January 2020 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 March 2017 | Termination of appointment of Amjad Mohammed as a director on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Amjad Mohammed as a director on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Amjad Mohammed as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Amjad Mohammed as a director on 1 March 2017 (2 pages) |
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|
16 January 2017 | Current accounting period shortened from 31 January 2018 to 31 March 2017 (1 page) |
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|
16 January 2017 | Current accounting period shortened from 31 January 2018 to 31 March 2017 (1 page) |