Glasgow
G3 7LW
Scotland
Director Name | Mr Tarak Ramzan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Haris Mohammed Ramzan |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Registered Address | 61 Hydepark Street Glasgow G3 8BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
8 September 2022 | Delivered on: 15 September 2022 Persons entitled: Brown Shipley & Co LTD Classification: A registered charge Particulars: Any securities from time to time (1) named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or (2) in respect of who title or the relative account entries is / are held in the name of or of the order of the bank or its nominee or (3) in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee. Outstanding |
---|
5 July 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
10 January 2023 | Director's details changed for Mr Sheraz Mohammed Ramzan on 13 October 2022 (2 pages) |
10 January 2023 | Director's details changed for Mr Haris Mohammed Ramzan on 7 October 2022 (2 pages) |
15 September 2022 | Registration of charge SC5987310001, created on 8 September 2022 (25 pages) |
20 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 August 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 June 2020 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 61 Hydepark Street Glasgow G3 8BW on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|