Advanced company searchLink opens in new window

BEST PRICE GOODS LTD

Company number SC618416

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)
05 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
19 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
25 Oct 2024 AD01 Registered office address changed from Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU Scotland to 8 Erskine Square Hillington Park Glasgow G52 4BJ on 25 October 2024
11 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
26 Sep 2023 AD01 Registered office address changed from 2a Hayfield Industrial Estate Kirkcaldy KY2 5DH Scotland to Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU on 26 September 2023
31 Mar 2023 TM01 Termination of appointment of Mohamad Usman as a director on 1 September 2022
31 Mar 2023 PSC07 Cessation of Mohamad Usman as a person with significant control on 1 September 2022
31 Mar 2023 PSC01 Notification of Irfan Sarwar as a person with significant control on 1 September 2022
10 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with updates
27 Feb 2023 AP01 Appointment of Mr Irfan Sarwar as a director on 1 September 2022
27 Feb 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 2a Hayfield Industrial Estate Kirkcaldy KY2 5DH on 27 February 2023
04 Jan 2023 TM01 Termination of appointment of Mahinder Singh as a director on 10 November 2021
04 May 2022 AA Total exemption full accounts made up to 31 January 2022
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 PSC01 Notification of Mohamad Usman as a person with significant control on 10 November 2021
25 Apr 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
26 Nov 2021 AD01 Registered office address changed from 67a Unit 8 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland to 272 Bath Street Glasgow G2 4JR on 26 November 2021
26 Nov 2021 AP01 Appointment of Mr Mohamad Usman as a director on 10 November 2021
13 Oct 2021 PSC07 Cessation of Mohammed Hussain as a person with significant control on 1 June 2021
13 Oct 2021 TM01 Termination of appointment of Mohammed Hussain as a director on 1 June 2021