Glasgow
G41 2AN
Scotland
Director Name | Mr Kasim Ali |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Nithsdale Road Glasgow G41 2AN Scotland |
Director Name | Mr Mnawar Ali |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Nithsdale Road Glasgow G41 2AN Scotland |
Registered Address | 274 Broomloan Road Glasgow G51 2JQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
---|---|
1 November 2022 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 274 Broomloan Road Glasgow G51 2JQ on 1 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 August 2021 | Registered office address changed from 274 Broomloan Road Glasgow G51 2JQ Scotland to 249 Govan Road Glasgow G51 1HJ on 12 August 2021 (1 page) |
26 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 October 2020 | Amended accounts made up to 31 December 2018 (6 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
1 November 2018 | Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 274 Broomloan Road Glasgow G51 2JQ on 1 November 2018 (1 page) |
21 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 25 May 2018 (1 page) |
16 October 2017 | Change of details for Mr Mnawer Ali as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Mnawer Ali on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Mnawer Ali on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Mnawer Ali as a person with significant control on 13 October 2017 (2 pages) |
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|