Bearsden
Glasgow
G61 3DJ
Scotland
Registered Address | The Stables Unit 1 21 25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: First) 2 willowbank street, glasgow being the ground floor house of the tenement 176 to 188 woodlands road, glasgow GLA11991 and (second) all and whole shop known as number 188 woodlands road, glasgow situated on the ground floor of the tenement situated at and forming number 176 to 188 woodlands road, glasgow. Outstanding |
---|---|
4 December 2018 | Delivered on: 7 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
14 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 June 2023 | Registered office address changed from 129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland to The Stables Unit 1 21 25 Carlton Court Glasgow G5 9JP on 12 June 2023 (1 page) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 October 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 October 2020 | Change of details for Mr Sohaib Ahmad Qureshi as a person with significant control on 1 July 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Sohaib Ahmad Qureshi on 18 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge SC5686780002, created on 13 December 2018 (9 pages) |
7 December 2018 | Registration of charge SC5686780001, created on 4 December 2018 (29 pages) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 July 2018 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 129 Nelson Street 2nd Floor Glasgow G5 8DZ on 8 July 2018 (1 page) |
8 July 2018 | Confirmation statement made on 13 June 2018 with updates (3 pages) |
15 June 2017 | Director's details changed for Mr Sohaib Ahmed Qureshi on 14 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Sohaib Ahmed Qureshi on 14 June 2017 (2 pages) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|