Glasgow
G41 2SS
Scotland
Director Name | Mr Nedal Al Mohammad |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland |
Director Name | Mr Yamen Saleh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 24 September 2017(5 months after company formation) |
Appointment Duration | 5 days (resigned 29 September 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland |
Director Name | Mrs Jannine Assadi |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Forth Street Glasgow G41 2SS Scotland |
Director Name | Mr Samir Almafalani |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 23 January 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 2019) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 20 Forth Street Glasgow G41 2SS Scotland |
Registered Address | 20 Forth Street Glasgow G41 2SS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
18 May 2021 | Notification of Clyde Bakery Limited as a person with significant control on 28 February 2019 (2 pages) |
18 May 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
20 December 2020 | Termination of appointment of Jannine Assadi as a director on 28 February 2019 (1 page) |
20 December 2020 | Cessation of Jannine Assadi as a person with significant control on 28 February 2019 (1 page) |
5 March 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Samir Almafalani as a director on 6 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
23 January 2019 | Notification of Jannine Assadi as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Samir Almafalani as a director on 23 January 2019 (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
23 January 2019 | Cessation of Jannine Assadi as a person with significant control on 23 January 2019 (1 page) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
13 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 October 2018 | Registered office address changed from 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 20 Forth Street Glasgow G41 2SS on 13 October 2018 (1 page) |
23 January 2018 | Resolutions
|
26 October 2017 | Appointment of Mr Yamen Saleh as a director on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Jannine Assadi as a person with significant control on 2 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Yamen Saleh as a director on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Jannine Assadi as a person with significant control on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Nedal Al Mohammad as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Nedal Al Mohammad as a director on 3 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Cessation of Nedal Al Mohammad as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Jannine Assadi as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Jannine Assadi as a director on 2 October 2017 (2 pages) |
2 October 2017 | Cessation of Nedal Al Mohammad as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG Scotland to 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG Scotland to 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Yamen Saleh as a director on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Yamen Saleh as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Yamen Saleh as a director on 24 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Yamen Saleh as a director on 24 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS Scotland to Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS Scotland to Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS on 25 September 2017 (1 page) |
24 September 2017 | Registered office address changed from 1 Eriboll Crescent Glasgow G22 6NG Scotland to 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 24 September 2017 (1 page) |
24 September 2017 | Registered office address changed from 1 Eriboll Crescent Glasgow G22 6NG Scotland to 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 24 September 2017 (1 page) |
10 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
10 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|