Forge Shopping Centre
Glasgow
G31 4EB
Scotland
Director Name | Ms Indu Patial |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 220 Buchanan Street Unit K1 Glasgow G1 2FF Scotland |
Director Name | Mahseen Nasir |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 January 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2023) |
Role | Beautician |
Country of Residence | Scotland |
Correspondence Address | 48 2nd Floor 48 George Street Glasgow G2 1BP Scotland |
Director Name | Indu Patial |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 June 2020(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 Buchanan Street Unit K1 Glasgow G1 2FF Scotland |
Registered Address | Brows 1300 Duke Street Forge Shopping Centre Glasgow G31 4EB Scotland |
---|---|
Constituency | Glasgow East |
Ward | Calton |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
17 January 2024 | Registered office address changed from 48 2nd Floor 48 George Street Glasgow G2 1BP United Kingdom to Brows 1300 Duke Street Forge Shopping Centre Glasgow G31 4EB on 17 January 2024 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Mahseen Nasir as a director on 5 December 2023 (1 page) |
2 January 2024 | Cessation of Mahseen Nasir as a person with significant control on 5 December 2023 (1 page) |
29 December 2023 | Appointment of Mr Malik Hayat as a director on 5 December 2023 (2 pages) |
29 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
29 December 2023 | Notification of Malik Hayat as a person with significant control on 5 December 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2022 | Notification of Mahseen Nasir as a person with significant control on 3 January 2020 (2 pages) |
2 March 2022 | Registered office address changed from 220 Buchanan Street Unit K1 Glasgow G1 2FF Scotland to 48 2nd Floor 48 George Street Glasgow G2 1BP on 2 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
2 March 2022 | Withdrawal of a person with significant control statement on 2 March 2022 (2 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 December 2020 | Termination of appointment of Indu Patial as a director on 4 December 2020 (1 page) |
6 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
4 December 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Indu Patial as a director on 25 June 2020 (2 pages) |
7 January 2020 | Appointment of Mahseen Nasir as a director on 3 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Indu Patial as a director on 3 January 2020 (1 page) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from 34 st Enoch Suite 1/1 Glasgow G1 4DW United Kingdom to 220 Buchanan Street Unit K1 Glasgow G1 2FF on 21 May 2019 (1 page) |
3 August 2018 | Incorporation Statement of capital on 2018-08-03
|