Bathgate
EH48 2EF
Scotland
Director Name | Mrs Shamim Niaz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Inch Wood Avenue Bathgate EH48 2EF Scotland |
Director Name | Mr Usman Niaz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 289-300 Maxwell Road Glasgow G41 1PJ Scotland |
Director Name | Mrs Shamim Niaz |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Inch Wood Avenue Bathgate EH48 2EF Scotland |
Registered Address | 20 Inch Wood Avenue Bathgate EH48 2EF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Change of details for Mr Razwan Umar Niaz as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 June 2021 | Change of details for Mr Razwan Umar Niaz as a person with significant control on 1 July 2020 (2 pages) |
8 June 2021 | Notification of Shamim Niaz as a person with significant control on 1 July 2020 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
7 July 2020 | Appointment of Mrs Shamim Niaz as a director on 1 July 2020 (2 pages) |
3 July 2020 | Notification of Razwan Umar Niaz as a person with significant control on 20 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Razwan Umar Niaz as a director on 20 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Shamim Niaz as a director on 20 June 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2020 | Cessation of Shamim Niaz as a person with significant control on 20 June 2020 (1 page) |
18 December 2019 | Appointment of Mrs Shamim Niaz as a director on 15 October 2019 (2 pages) |
18 December 2019 | Termination of appointment of Usman Niaz as a director on 15 October 2019 (1 page) |
18 December 2019 | Notification of Shamim Niaz as a person with significant control on 15 October 2019 (2 pages) |
18 December 2019 | Cessation of Usman Niaz as a person with significant control on 15 October 2019 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 March 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
5 February 2019 | Registered office address changed from 289-300 Maxwell Road Glasgow G41 1PJ Scotland to 20 Inch Wood Avenue Bathgate EH48 2EF on 5 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|