UKBizDB.co.uk

BUDGET CARDS LIMITED

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

This company is commonly known as Budget Cards Limited. The company was founded 5 years ago and was given the registration number SC625574. The firm's registered office is in GLASGOW. You can find them at 180 Main Street, Cambuslang, Glasgow, Lanarkshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:BUDGET CARDS LIMITED
Company Number:SC625574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:180 Main Street, Cambuslang, Glasgow, Lanarkshire, Scotland, G72 7EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Main Street, Cambuslang, Glasgow, Scotland, G72 7EN

Director01 June 2020Active
180, Main Street, Cambuslang, Glasgow, Scotland, G72 7EN

Director09 August 2019Active
180, Main Street, Cambuslang, Glasgow, United Kingdom, G72 7EN

Director25 March 2019Active

People with Significant Control

Mr Ishtiaq Ahmed
Notified on:01 June 2020
Status:Active
Date of birth:September 1970
Nationality:Pakistani
Country of residence:Scotland
Address:180, Main Street, Glasgow, Scotland, G72 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Renata Kralova
Notified on:09 August 2019
Status:Active
Date of birth:November 1971
Nationality:Slovak
Country of residence:Scotland
Address:180, Main Street, Glasgow, Scotland, G72 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Afzal Sohail
Notified on:25 March 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:180, Main Street, Glasgow, United Kingdom, G72 7EN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Resolution

Resolution.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Restoration

Administrative restoration company.

Download
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-03-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.