SELECTA GLASGOW LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Cessation of Arfi Bashir Ahmed as a person with significant control on 2025-02-24

View Document

20/03/2520 March 2025 Registered office address changed from 9 Royal Crescent Glasgow G3 7SP Scotland to 1 Union Street Saltcoats KA21 5LL on 2025-03-20

View Document

20/03/2520 March 2025 Court order in a winding-up (& Court Order attachment)

View Document

24/02/2524 February 2025 Change of details for Mr Jason Pervez Bashir Ahmed as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Arif Bashir Ahmed as a director on 2025-02-24

View Document

24/02/2524 February 2025 Cessation of Zahid Pervaz Mohammad as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-08-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Termination of appointment of Zahid Pervaz Mohammad as a director on 2024-05-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2021-08-31

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

24/04/1824 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PERVEZ BASHIR AHMED

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARFI BASHIR AHMED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID PERVAZ MOHAMMAD

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PERVIZ AHMED

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ARIF BASHIR AHMED

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JASON PERVEZ BASHIR AHMED

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ZAHID PERVAZ MOHAMMAD

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SITE SPACE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company