Glasgow
G2 6NU
Scotland
Director Name | Mr Khalid Aziz Sabri |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Merchant Marine Officer |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
Director Name | Mrs Tahira Fatima Sabri |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Graighhall Business Park 1 Eagle Street Glasgow North Lanarkshire G4 9XA Scotland |
Director Name | Mr Khalid Aziz Sabri |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 01 June 2018) |
Role | Merchant Navy |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Craighall Business Park 1 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Ms Tahira Fatima Sabri |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 June 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Craighall Business Park Eagle Street Glasgow G4 9XA Scotland |
Director Name | Ms Angela Maria Bravo |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Alba Suites, 4th Floor, The Forsyth Building 5, Re Glasgow G2 5EZ Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2023 (overdue) |
3 March 2023 | Registered office address changed from Alba Suites, 4th Floor, the Forsyth Building 5, Renfield Street Glasgow G2 5EZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 3 March 2023 (2 pages) |
---|---|
28 February 2023 | Resolutions
|
29 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 February 2021 | Termination of appointment of Angela Maria Bravo as a director on 2 February 2021 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 August 2019 | Appointment of Ms Angela Maria Bravo as a director on 23 August 2019 (2 pages) |
1 July 2019 | Termination of appointment of Tahira Fatima Sabri as a director on 20 June 2019 (1 page) |
10 June 2019 | Appointment of Mr Scott Henry Bruce as a director on 7 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Khalid Aziz Sabri as a director on 7 June 2019 (2 pages) |
3 June 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
18 February 2019 | Change of details for Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 (2 pages) |
18 February 2019 | Notification of Relaxed Dining (Alba) Ltd as a person with significant control on 15 February 2019 (2 pages) |
16 February 2019 | Cessation of Tahira Fatima Sabri as a person with significant control on 15 February 2019 (1 page) |
16 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
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 North Lanarkshire G4 9XA United Kingdom to 4th Floor Executives Suites, Rwf House 5, Renfield Street Glasgow G2 5EZ on 31 July 2018 (1 page) |
1 June 2018 | Termination of appointment of Khalid Aziz Sabri as a director on 1 June 2018 (1 page) |
31 May 2018 | Notification of Tahira Fatima Sabri as a person with significant control on 28 May 2018 (2 pages) |
31 May 2018 | Cessation of Relaxed Dining (Scotland) Ltd as a person with significant control on 28 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Tahira Fatima Sabri as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Khalid Aziz Sabri as a director on 29 May 2018 (2 pages) |
31 May 2018 | Appointment of Ms Tahira Fatima Sabri as a director on 31 May 2018 (2 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 28 May 2018
|
9 March 2018 | Incorporation Statement of capital on 2018-03-09
|