Dalmellington
Ayr
KA6 7TJ
Scotland
Director Name | Mr Muhammad Ejaz Pirzada |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Sauchiehall Street Glasgow G2 3AT Scotland |
Director Name | Mr Harry Singh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2022(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 178 Trongate Glasgow G1 5RY Scotland |
Registered Address | 64 Merrick Drive Dalmellington Ayr KA6 7TJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Doon Valley |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 22 July 2023 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
21 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 November 2023 | Appointment of Mr Mazhar Hussain as a director on 1 November 2023 (2 pages) |
19 November 2023 | Cessation of Harry Singh as a person with significant control on 1 November 2023 (1 page) |
19 November 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
19 November 2023 | Termination of appointment of Harry Singh as a director on 1 November 2023 (1 page) |
19 November 2023 | Registered office address changed from 178 Trongate Glasgow G1 5RY Scotland to 64 Merrick Drive Dalmellington Ayr KA6 7TJ on 19 November 2023 (1 page) |
19 November 2023 | Notification of Mazhar Hussain as a person with significant control on 1 October 2023 (2 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
14 August 2022 | Registered office address changed from 113 Sauchiehall Street Glasgow G2 3AT Scotland to 178 Trongate Glasgow G1 5RY on 14 August 2022 (1 page) |
14 August 2022 | Appointment of Mr Harry Singh as a director on 22 April 2022 (2 pages) |
14 August 2022 | Cessation of Muhammad Ejaz Pirzada as a person with significant control on 22 April 2022 (1 page) |
14 August 2022 | Notification of Harry Singh as a person with significant control on 22 April 2022 (2 pages) |
14 August 2022 | Termination of appointment of Muhammad Ejaz Pirzada as a director on 22 April 2022 (1 page) |
22 October 2021 | Incorporation Statement of capital on 2021-10-22
|