Warning: file_put_contents(c/1050a5d5bdf9767bfadda8d6bf5ca230.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aa Cash And Carry (scotland) Limited, G13 1FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AA CASH AND CARRY (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aa Cash And Carry (scotland) Limited. The company was founded 6 years ago and was given the registration number SC597688. The firm's registered office is in GLASGOW. You can find them at Flat 3/2 6, Strathblane Court, Glasgow, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:AA CASH AND CARRY (SCOTLAND) LIMITED
Company Number:SC597688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:01 May 2024
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Flat 3/2 6, Strathblane Court, Glasgow, Scotland, G13 1FA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3/2 6, Strathblane Court, Glasgow, Scotland, G13 1FA

Director29 March 2020Active
8, Tay Avenue, Renfrew, Scotland, PA4 0UE

Director21 May 2018Active
8, Tay Avenue, Renfrew, Scotland, PA4 0UE

Director21 May 2019Active

People with Significant Control

Mr Adam Ali
Notified on:28 March 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:Flat 3/2 6, Strathblane Court, Glasgow, Scotland, G13 1FA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Savjit Uppal
Notified on:21 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:8, Tay Avenue, Renfrew, Scotland, PA4 0UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Majid Hussain
Notified on:21 May 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:Scotland
Address:8, Tay Avenue, Renfrew, Scotland, PA4 0UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2024-05-01Accounts

Change account reference date company previous shortened.

Download
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-26Address

Change registered office address company with date old address new address.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-25Address

Change registered office address company with date old address new address.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.