Rosyth
Fife
KY11 2YB
Scotland
Director Name | Mr Mahmood Siddique |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Alice Cox Walk 28 Dunfermline KY11 3PA Scotland |
Secretary Name | Mr Mahmood Siddique |
---|---|
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Alice Cox Walk 28 Dunfermline KY11 3PA Scotland |
Director Name | Mr Hassan Malik |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2020(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
Registered Address | Liberty House, Room 1c 15 Cromarty Campus Rosyth Fife KY11 2YB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Rosyth |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 August 2020 | Registered office address changed from 28 Alice Cox Walk Dunfermline KY11 3PA Scotland to Liberty House, Room 1C 15 Cromarty Campus Rosyth Fife KY11 2YB on 25 August 2020 (1 page) |
---|---|
25 August 2020 | Resolutions
|
4 August 2020 | Cessation of Hassan Malik as a person with significant control on 4 August 2020 (1 page) |
4 August 2020 | Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ Scotland to 28 Alice Cox Walk Dunfermline KY11 3PA on 4 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Hassan Malik as a director on 30 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Mahmood Siddique as a director on 30 July 2020 (2 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Notification of Hassan Malik as a person with significant control on 30 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
30 July 2020 | Termination of appointment of Mahmood Siddique as a director on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Mr Hassan Malik as a director on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Mahmood Siddique as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Registered office address changed from 28 Alice Cox Walk 28 Dunfermline KY11 3PA Scotland to 95-107 Lancefield Street Glasgow G3 8HZ on 30 July 2020 (1 page) |
30 July 2020 | Change of details for Mr Mahmood Siddique as a person with significant control on 30 July 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
26 September 2018 | Incorporation Statement of capital on 2018-09-26
|