Company NameEMW Ltd
DirectorMohammed Shazad Gondal
Company StatusActive
Company NumberSC595721
CategoryPrivate Limited Company
Incorporation Date30 April 2018(5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Mohammed Shazad Gondal
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address597 Cathcart Road
Glasgow
G42 8AD
Scotland

Location

Registered Address255 Albert Drive
Glasgow
G41 2RN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
16 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 155 Albert Drive Glasgow G41 2RN Scotland to 255 Albert Drive Glasgow G41 2RN on 18 February 2022 (1 page)
14 January 2022Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
16 September 2021Registered office address changed from 597 Cathcart Road Glasgow G42 8AD Scotland to 155 Albert Drive Glasgow G41 2RN on 16 September 2021 (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
13 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Director's details changed for Mr Shazad Gondal on 1 June 2018 (2 pages)
1 June 2018Change of details for Mr Shazad Gondal as a person with significant control on 1 June 2018 (2 pages)
30 April 2018Incorporation
Statement of capital on 2018-04-30
  • GBP 100
(27 pages)