UKBizDB.co.uk

SHQ GLASGOW LTD

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

This company is commonly known as Shq Glasgow Ltd. The company was founded 3 years ago and was given the registration number SC670915. The firm's registered office is in GLASGOW. You can find them at 44 Jamaica Street, , Glasgow, Lanarkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SHQ GLASGOW LTD
Company Number:SC670915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2020
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:44 Jamaica Street, Glasgow, Lanarkshire, Scotland, G1 4QG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 4-10, Darnley Street, Glasgow, Scotland, G41 2SE

Director25 August 2020Active
First Floor, 4-10, Darnley Street, Glasgow, Scotland, G41 2SE

Director16 November 2020Active
44, Jamaica Street, Glasgow, Scotland, G1 4QG

Director17 August 2020Active

People with Significant Control

Tans Retail Ltd
Notified on:16 November 2020
Status:Active
Country of residence:Scotland
Address:14, Ladywood Place, Livingston, Scotland, EH54 6TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shq Retail2 Ltd
Notified on:16 November 2020
Status:Active
Country of residence:England
Address:Suite 61, Cariocca Business Park, Manchester, England, M12 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Haroon Ahmed Danis
Notified on:01 September 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:Scotland
Address:44, Jamaica Street, Glasgow, Scotland, G1 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Venkata Vamsidhar Puppala
Notified on:17 August 2020
Status:Active
Date of birth:October 1976
Nationality:Indian
Country of residence:Scotland
Address:44, Jamaica Street, Glasgow, Scotland, G1 4QG
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 (5 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
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Address

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

Download
2022-08-29Accounts

Accounts with accounts type dormant.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-12-02Capital

Capital name of class of shares.

Download
2020-11-27Capital

Capital allotment shares.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-26Incorporation

Memorandum articles.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.