Company NameBodrum Town Limited
DirectorFoad Ahmadi
Company StatusActive
Company NumberSC582110
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Foad Ahmadi
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityIranian
StatusCurrent
Appointed01 April 2022(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address211 New City Road
Glasgow
G4 9PA
Scotland
Director NameMr Foad Ahmadi
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityIranian
StatusResigned
Appointed21 November 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address9 Manresa Place
Glasgow
G4 9SZ
Scotland
Director NameMr Ali Saedi
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address9 0/1
Manresa Place
Glasgow
G4 9SZ
Scotland
Director NameMr Md Shahar Ali
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2022)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address211 New City Road
Glasgow
G4 9PA
Scotland

Location

Registered Address211 New City Road
Glasgow
G4 9PA
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

31 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
9 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
23 May 2022Notification of Foad Ahmadi as a person with significant control on 1 April 2022 (2 pages)
23 May 2022Cessation of Md Shahar Ali as a person with significant control on 1 April 2022 (1 page)
7 May 2022Appointment of Mr Foad Ahmadi as a director on 1 April 2022 (2 pages)
7 May 2022Registered office address changed from 9 0/1 Manresa Place Glasgow G4 9SZ Scotland to 211 New City Road Glasgow G4 9PA on 7 May 2022 (1 page)
7 May 2022Termination of appointment of Md Shahar Ali as a director on 1 April 2022 (1 page)
1 February 2022Notification of Md Shahar Ali as a person with significant control on 15 November 2021 (2 pages)
28 November 2021Cessation of Ali Saedi as a person with significant control on 15 November 2021 (1 page)
28 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
28 November 2021Termination of appointment of Ali Saedi as a director on 15 November 2021 (1 page)
21 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
12 January 2021Appointment of Mr Md Shahar Ali as a director on 1 January 2021 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (3 pages)
28 September 2020Registered office address changed from 9 Manresa Place Glasgow G4 9SZ Scotland to 9 0/1 Manresa Place Glasgow G4 9SZ on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
20 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
20 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 September 2020Cessation of Foad Ahmadi as a person with significant control on 1 September 2020 (1 page)
19 September 2020Termination of appointment of Foad Ahmadi as a director on 1 September 2020 (1 page)
19 September 2020Notification of Ali Saedi as a person with significant control on 1 September 2020 (2 pages)
19 September 2020Appointment of Mr Ali Saedi as a director on 1 September 2020 (2 pages)
25 April 2020Withdraw the company strike off application (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
19 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 January 2020Registered office address changed from 87 Merry Street Motherwell ML1 1JJ United Kingdom to 9 Manresa Place Glasgow G4 9SZ on 19 January 2020 (1 page)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 February 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)