UKBizDB.co.uk

AR GLASGOW LTD

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

This company is commonly known as Ar Glasgow Ltd. The company was founded 7 years ago and was given the registration number SC542632. The firm's registered office is in GLASGOW. You can find them at 227 St. Andrews Road, , Glasgow, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AR GLASGOW LTD
Company Number:SC542632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:227 St. Andrews Road, Glasgow, Scotland, G41 1PD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, St. Andrews Road, Glasgow, Scotland, G41 1PD

Secretary01 May 2021Active
227, St. Andrews Road, Glasgow, Scotland, G41 1PD

Director01 June 2019Active
331, Paisley Road West, Glasgow, Scotland, G51 1LU

Director27 February 2017Active
227, St. Andrews Road, Glasgow, Scotland, G41 1PD

Director01 January 2019Active
331, Paisley Road West, Glasgow, United Kingdom, G51 1LU

Director12 August 2016Active

People with Significant Control

Mr Mohammad Anwar
Notified on:01 June 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:227, St. Andrews Road, Glasgow, Scotland, G41 1PD
Nature of control:
  • Significant influence or control
Miss Zile Huma
Notified on:01 January 2019
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:Scotland
Address:227, St. Andrews Road, Glasgow, Scotland, G41 1PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samra Javed
Notified on:12 August 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:331, Paisley Road West, Glasgow, United Kingdom, G51 1LU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution withdrawal application strike off company.

Download
2022-04-05Dissolution

Dissolution application strike off company.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-05-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.