About

Registered Number: SC292483
Date of Incorporation: 31/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 162 Darnley Street, Glasgow, G41 2LL

 

Askari & Co. Ltd was founded on 31 October 2005 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Mahmood, Amir, Mahmood, Amir, Kausar, Bushra, O'donnell, Agnes Marie in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Amir 03 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MAHMOOD, Amir 22 February 2013 - 1
KAUSAR, Bushra 01 November 2005 23 June 2006 1
O'DONNELL, Agnes Marie 24 June 2006 04 January 2013 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 06 December 2019
PSC04 - N/A 10 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 November 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 December 2013
AP03 - Appointment of secretary 14 June 2013
AP01 - Appointment of director 14 June 2013
TM02 - Termination of appointment of secretary 21 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 10 February 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 15 August 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 08 June 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AA - Annual Accounts 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 04 March 2011
AR01 - Annual Return 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 05 March 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 March 2009
225 - Change of Accounting Reference Date 03 October 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.