Glasgow
G33 3NQ
Scotland
Director Name | Mr Ahmad Karim Nassar |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Mr Michael Hope |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Shane Alexander Corstorphine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mrs Rebecca Moore |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Director Name | Mr Jules Pancholi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Secretary Name | Mr Michael Hope |
---|---|
Status | Current |
Appointed | 26 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 77 Dunn Street Glasgow G40 3PA Scotland |
Registered Address | 77 Dunn Street Glasgow G40 3PA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
30 November 2023 | Group of companies' accounts made up to 28 February 2023 (34 pages) |
---|---|
27 October 2023 | Director's details changed for Mr Michael Hope on 26 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Shane Alexander Corstorphine as a director on 26 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Jules Pancholi as a director on 26 October 2023 (2 pages) |
27 October 2023 | Appointment of Mrs Rebecca Moore as a director on 26 October 2023 (2 pages) |
27 October 2023 | Director's details changed for Mrs Rebecca Moore on 26 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Michael Hope as a secretary on 26 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Michael Hope as a director on 26 October 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
21 February 2023 | Second filing of Confirmation Statement dated 14 October 2022 (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 November 2022 | Notification of Ahnsan Investments Limited as a person with significant control on 30 September 2022 (4 pages) |
14 November 2022 | Cessation of Ahmad Karim Nassar as a person with significant control on 30 September 2022 (3 pages) |
14 November 2022 | Resolutions
|
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates
|
12 September 2022 | Resolutions
|
7 September 2022 | Resolutions
|
6 September 2022 | Resolutions
|
6 September 2022 | Resolutions
|
6 September 2022 | Consolidation of shares on 30 August 2022 (6 pages) |
25 August 2022 | Sub-division of shares on 18 August 2022 (4 pages) |
8 August 2022 | Memorandum and Articles of Association (21 pages) |
8 August 2022 | Resolutions
|
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
26 January 2022 | Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 26 January 2022 (1 page) |
29 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 5 March 2020
|
11 January 2021 | Change of details for Afm Investments Limited as a person with significant control on 5 March 2020 (2 pages) |
11 January 2021 | Notification of Ahmad Karim Nassar as a person with significant control on 5 March 2020 (2 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 5 March 2020
|
11 January 2021 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 November 2020 | Change of details for Afm Investments Limited as a person with significant control on 2 November 2020 (2 pages) |
9 July 2020 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
7 July 2020 | Current accounting period shortened from 31 October 2019 to 28 February 2019 (1 page) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 January 2019 | Change of details for Afm Investments Limited as a person with significant control on 16 October 2017 (2 pages) |
15 January 2019 | Change of details for Afm Investments Limited as a person with significant control on 2 October 2017 (2 pages) |
15 January 2019 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
2 December 2018 | Statement of capital following an allotment of shares on 16 October 2017
|
2 October 2017 | Incorporation
Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation
Statement of capital on 2017-10-02
|