Glasgow
G2 5EZ
Scotland
Director Name | Mrs Tahira Fatima Sabri |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 84a West Main Street Harthill Shotts North Lanarkshire ML7 5RW Scotland |
Director Name | Mr Khalid Aziz Sabri |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 January 2020) |
Role | Merchant Navy Officer |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Mr Mohammed Abbas Sabri |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Director Name | Mr Scott Henry Bruce |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Registered Address | Alba Suites, 4th Floor, The Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2020 | Termination of appointment of Khalid Aziz Sabri as a director on 16 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Douglas Campbell Cochrane as a director on 15 January 2020 (2 pages) |
24 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
20 November 2019 | Termination of appointment of Scott Henry Bruce as a director on 20 November 2019 (1 page) |
20 November 2019 | Notification of a person with significant control statement (2 pages) |
20 November 2019 | Termination of appointment of Tahira Fatima Sabri as a director on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Mohammed Abbas Sabri as a director on 20 November 2019 (1 page) |
13 March 2019 | Appointment of Mr Scott Henry Bruce as a director on 12 March 2019 (2 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
20 February 2019 | Cessation of Tahira Fatima Sabri as a person with significant control on 20 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
24 December 2018 | Resolutions
|
21 December 2018 | Appointment of Mr Khalid Aziz Sabri as a director on 21 December 2018 (2 pages) |
21 December 2018 | Appointment of Mr Mohammed Abbas Sabri as a director on 21 December 2018 (2 pages) |
8 August 2018 | Registered office address changed from Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 8 August 2018 (1 page) |
7 August 2018 | Registered office address changed from 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ Scotland to Alba Suits, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ on 7 August 2018 (1 page) |
31 July 2018 | Registered office address changed from Unit 15, Graighhall Business Park 1, Eagle Street Glasgow G4 9XA Scotland to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page) |
12 February 2018 | Incorporation Statement of capital on 2018-02-12
|