Company NameCasa & Casa Limited
DirectorMohammed Waheed Qadir
Company StatusActive
Company NumberSC602446
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMohammed Waheed Qadir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
Director NameMr Mohammad Saeed Qadir
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland

Location

Registered Address4g Queen Anne Drive
Newbridge
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

30 November 2018Delivered on: 6 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 December 2020Termination of appointment of Mohammad Saeed Qadir as a director on 4 October 2018 (1 page)
1 December 2020Confirmation statement made on 21 November 2020 with updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 August 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Mohammed Saeed Qadir as a director on 4 October 2018 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
24 June 2019Cessation of Mohammed Waheed Qadir as a person with significant control on 4 October 2018 (1 page)
24 June 2019Notification of Blue Casa Holdings Limited as a person with significant control on 4 October 2018 (2 pages)
14 May 2019Appointment of Mr Mohammad Saeed Qadir as a director on 4 October 2018 (2 pages)
14 January 2019Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom to 4G Queen Anne Drive Newbridge EH28 8PL on 14 January 2019 (1 page)
6 December 2018Registration of charge SC6024460001, created on 30 November 2018 (17 pages)
12 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-12
  • GBP 100
(24 pages)