KEBABISH AYR ROAD LTD: Filings
Overview
| Company Name | KEBABISH AYR ROAD LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC524724 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KEBABISH AYR ROAD LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 153 Queen Street First Floor, Front Glasgow G1 3BJ United Kingdom to 44 Parkneuk Road Glasgow G43 2AG on Nov 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2025 with updates | 4 pages | CS01 | ||
Cessation of Tariq Ahmed as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Tariq Afzaal Ahmed as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Notification of Muhammad Aslam as a person with significant control on Nov 11, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Muhammad Aslam as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2025 | 2 pages | AA | ||
Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on Oct 21, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on Nov 12, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Notification of Tariq Ahmed as a person with significant control on Apr 26, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||
Registered office address changed from 153 Queen Street Room 6, First Floor Glasgow G1 3BJ Scotland to 601 Duke Street Glasgow G31 1PZ on Sep 27, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0