Company NameA3 Brands Ltd
DirectorAdeel Asghar
Company StatusActive
Company NumberSC558057
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NamesA3 Insurance Ltd and A3 Insurance Brokers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Suhail Rehman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

15 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 May 2023Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
24 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
24 September 2021Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
24 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 8,000
(3 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
9 September 2020Termination of appointment of Suhail Rehman as a director on 9 September 2020 (1 page)
9 September 2020Cessation of Suhail Rehman as a person with significant control on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Change of details for Mr Adeel Asghar as a person with significant control on 9 September 2020 (2 pages)
20 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 September 2019Change of details for Mr Suhail Rehman as a person with significant control on 20 August 2019 (2 pages)
10 September 2019Change of details for Mr Adeel Asghar as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Change of details for Mr Adeel Asghar as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Notification of Suhail Rehman as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Appointment of Mr Suhail Rehman as a director on 19 August 2019 (2 pages)
14 June 2019Registered office address changed from 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland to 213 st. Vincent Street Glasgow G2 5QY on 14 June 2019 (1 page)
14 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 May 2017Company name changed A3 insurance LTD\certificate issued on 30/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(1 page)
30 May 2017Change of name with request to seek comments from relevant body (2 pages)
30 May 2017Company name changed A3 insurance LTD\certificate issued on 30/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(1 page)
30 May 2017Change of name with request to seek comments from relevant body (2 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)