Advanced company searchLink opens in new window

AS DISCOUNT(UK) LTD

Company number SC588471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 AA Micro company accounts made up to 28 February 2020
22 Mar 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
04 Sep 2020 AP01 Appointment of Ms Catherine John as a director on 1 August 2020
28 Aug 2020 AD01 Registered office address changed from Flat 2/1 68 Langside Road Flat 2/1 68 Langside Road Glasgow G42 7JS Scotland to 23 Albert Street Glasgow G74 7AG on 28 August 2020
23 Apr 2020 PSC04 Change of details for Mr Waqas Yaqub as a person with significant control on 2 January 2020
17 Apr 2020 PSC01 Notification of Waqas Yaqub as a person with significant control on 2 January 2020
16 Apr 2020 PSC07 Cessation of Aishah Bashir Zaman as a person with significant control on 1 January 2019
16 Apr 2020 AD01 Registered office address changed from Flat 6/3 80 Barrland Street Glasgow G41 1 Ag Scotland to Flat 2/1 68 Langside Road Flat 2/1 68 Langside Road Glasgow G42 7JS on 16 April 2020
16 Apr 2020 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 5 January 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
21 Feb 2020 AP01 Appointment of Mr Muhammad Waqas Yaqub as a director on 21 February 2020
24 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 28 February 2019
22 Nov 2018 PSC04 Change of details for Miss Rizwana Saeed as a person with significant control on 21 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 TM01 Termination of appointment of Rizwana Saeed as a director on 21 November 2018
08 Oct 2018 AP01 Notice of removal of a director
08 Oct 2018 AD01 Registered office address changed from 9 Queen Mary Av Glasgow G42 8DS Scotland to Flat 6/3 80 Barrland Street Glasgow G41 1 Ag on 8 October 2018
12 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-12
  • GBP 100