Company NamePerforma Enterprise Limited
Company StatusActive
Company NumberSC598731
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sheraz Mohammed Ramzan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Tarak Ramzan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Haris Mohammed Ramzan
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland

Location

Registered Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

8 September 2022Delivered 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

Filing History

5 July 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 January 2023Director's details changed for Mr Sheraz Mohammed Ramzan on 13 October 2022 (2 pages)
10 January 2023Director's details changed for Mr Haris Mohammed Ramzan on 7 October 2022 (2 pages)
15 September 2022Registration of charge SC5987310001, created on 8 September 2022 (25 pages)
20 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 August 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Registered 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 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 10,000
(35 pages)