Glasgow
G51 2JA
Scotland
Secretary Name | Mr Cesar Haddad |
---|---|
Status | Current |
Appointed | 06 April 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Cesar Haddad |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
13 June 2017 | Delivered on: 1 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 78 union street, glasgow, GLA191646. Outstanding |
---|---|
8 April 2017 | Delivered on: 11 April 2017 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 78 union street, glasgow. GLA191646. Outstanding |
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
---|---|
19 December 2022 | Notification of Cesar Haddad as a person with significant control on 1 December 2021 (2 pages) |
19 December 2022 | Change of details for Mr Fattah Haddad as a person with significant control on 1 December 2022 (2 pages) |
29 November 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
7 April 2022 | Appointment of Mr Cesar Haddad as a secretary on 6 April 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
5 January 2022 | Notification of Fattah Haddad as a person with significant control on 31 December 2021 (2 pages) |
5 January 2022 | Appointment of Mr Fattah Haddad as a director on 31 December 2021 (2 pages) |
5 January 2022 | Cessation of Cesar Haddad as a person with significant control on 31 December 2021 (1 page) |
5 January 2022 | Termination of appointment of Cesar Haddad as a director on 31 December 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
17 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
25 February 2019 | Director's details changed for Mr Cesar Haddad on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 February 2019 | Change of details for Mr Cesar Haddad as a person with significant control on 27 January 2019 (2 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 3 Dava Street Glasgow G51 2JA on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 3 Dava Street Glasgow G51 2JA on 5 December 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
1 July 2017 | Registration of charge SC5548220003, created on 13 June 2017 (6 pages) |
1 July 2017 | Registration of charge SC5548220003, created on 13 June 2017 (6 pages) |
11 April 2017 | Registration of charge SC5548220002, created on 8 April 2017 (6 pages) |
11 April 2017 | Registration of charge SC5548220002, created on 8 April 2017 (6 pages) |
27 March 2017 | Registration of charge SC5548220001, created on 24 March 2017 (8 pages) |
27 March 2017 | Registration of charge SC5548220001, created on 24 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (3 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (3 pages) |
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|