227 Ingram Street
Glasgow
G1 1DA
Scotland
Director Name | Mrs Enas Fleming |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Yemeni |
Status | Current |
Appointed | 01 January 2021(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenview Cottage Orbiston Road Orbiston Bellshill ML4 2RZ Scotland |
Director Name | Mr James Fleming |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Life And Business Coach |
Country of Residence | Scotland |
Correspondence Address | Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ Scotland |
Director Name | Mrs Enas, Fleming |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Yemeni |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland |
Secretary Name | Mrs Enas, Abdullah, Othman Fleming |
---|---|
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2/3 - 48 West George Street Glasgow G2 1BP Scotland |
Registered Address | Eurocentral, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
6 September 2023 | Change of details for Mr James Fleming as a person with significant control on 5 September 2023 (2 pages) |
---|---|
5 September 2023 | Notification of Enas Fleming as a person with significant control on 5 September 2023 (2 pages) |
14 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr James Fleming on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mrs Enas Fleming on 31 October 2022 (2 pages) |
9 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
3 May 2022 | Registered office address changed from Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Eurocentral, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR on 3 May 2022 (1 page) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2021 | Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Pavilion 1 291 Springhill Parkway Baillieston Glasgow G69 6GA on 8 July 2021 (1 page) |
20 March 2021 | Appointment of Mrs Enas Fleming as a director on 1 January 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
23 November 2020 | Director's details changed for Mr James Fleming on 23 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 23 November 2020 (1 page) |
23 November 2020 | Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 23 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 April 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
5 December 2019 | Notification of James Fleming as a person with significant control on 18 November 2019 (2 pages) |
4 December 2019 | Cessation of Enas, Fleming as a person with significant control on 1 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Enas, Fleming as a director on 29 November 2019 (1 page) |
3 December 2019 | Appointment of Mr James Fleming as a director on 20 November 2019 (2 pages) |
26 November 2019 | Change of details for Mrs Enas, Abdullah, Othman Fleming as a person with significant control on 1 November 2019 (2 pages) |
26 November 2019 | Registered office address changed from Suite 2/3 - 48 West George Street Glasgow G2 1BP Scotland to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 26 November 2019 (1 page) |
26 November 2019 | Director's details changed for Mrs Enas, Fleming on 25 November 2019 (2 pages) |
22 July 2019 | Change of details for Mrs Enas, Abdullah Othman Fleming as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Enas, Abdullah, Othman Fleming as a secretary on 10 July 2019 (1 page) |
22 July 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
22 July 2019 | Secretary's details changed for Mrs Enas, Abdullah, Othman Fleming on 10 July 2019 (1 page) |
22 July 2019 | Secretary's details changed for Mrs Enas, Abdullah, Othman Fleming on 10 July 2019 (1 page) |
27 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 October 2018 | Registered office address changed from Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ Scotland to Suite 2/3 - 48 West George Street Glasgow G2 1BP on 8 October 2018 (1 page) |
20 September 2018 | Termination of appointment of James Fleming as a director on 14 September 2018 (1 page) |
20 September 2018 | Cessation of James Fleming as a person with significant control on 6 September 2018 (1 page) |
20 September 2018 | Withdraw the company strike off application (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 January 2018 | Change of details for Mr James Fleming as a person with significant control on 2 June 2017 (2 pages) |
26 January 2018 | Change of details for Mrs Enas, Abdullah, Othman Al Hoki as a person with significant control on 2 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr James Fleming on 7 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr James Fleming on 7 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mrs Enas, Abdullah, Othman Alhoki on 7 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Micasa 27 a Riverside Drive Aberdeen AB117DF Scotland to Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Micasa 27 a Riverside Drive Aberdeen AB117DF Scotland to Glen View Cottage Community Road Orbiston Bellshill North Lanarkshire ML4 2RZ on 1 June 2017 (1 page) |
13 March 2017 | Secretary's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (2 pages) |
13 March 2017 | Secretary's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (1 page) |
13 March 2017 | Director's details changed for Mrs Enas, Abdullah, Othman Al Hoki on 12 March 2017 (2 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|