Hafiz Travel Glasgow Limited GLASGOW


Hafiz Travel Glasgow started in year 2014 as Private Limited Company with registration number SC489341. The Hafiz Travel Glasgow company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 162 Darnley Street. Postal code: G41 2LL.

The company has one director. Amna S., appointed on 5 November 2018. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Sajjad A.. There were no ex secretaries.

Hafiz Travel Glasgow Limited Address / Contact

Office Address 162 Darnley Street
Town Glasgow
Post code G41 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489341
Date of Incorporation Tue, 21st Oct 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Amna S.

Position: Director

Appointed: 05 November 2018

Sajjad A.

Position: Director

Appointed: 21 October 2014

Resigned: 19 November 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Amna S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sajjad A. This PSC has significiant influence or control over the company,.

Amna S.

Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sajjad A.

Notified on 1 July 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1001 784       
Balance Sheet
Cash Bank On Hand 2 99210 8766 58823 53426 94155 72820 86535 729
Current Assets 2 99210 87615 48423 53426 94180 69373 83560 694
Debtors   8 896  24 96552 97024 965
Net Assets Liabilities 1 7849 48314 63721 99724 43633 62234 29734 964
Property Plant Equipment 9008107296565907 2816 5535 898
Cash Bank In Hand1002 992       
Net Assets Liabilities Including Pension Asset Liability1001 784       
Tangible Fixed Assets 900       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 1 684       
Shareholder Funds1001 784       
Other
Accrued Liabilities Deferred Income 1 402210      
Accumulated Depreciation Impairment Property Plant Equipment 1001902713444101 2191 9472 602
Additions Other Than Through Business Combinations Property Plant Equipment      7 500  
Average Number Employees During Period    45455
Bank Borrowings      50 000  
Bank Borrowings Overdrafts      50 00042 24131 318
Creditors 2 1082 2031 6552 1933 0954 3523 850310
Dividends Paid     2 000   
Fixed Assets 9008107296565907 2816 5535 898
Increase From Depreciation Charge For Year Property Plant Equipment  90817366809728655
Net Current Assets Liabilities 8848 67313 82921 34123 84676 34169 98560 384
Property Plant Equipment Gross Cost 1 0001 0001 0001 0001 0008 5008 5008 500
Taxation Social Security Payable 7061 9931 5762 1933 0952 3673 850310
Total Assets Less Current Liabilities 1 7849 48314 63721 99724 43683 62276 53866 282
Trade Creditors Trade Payables      1 985329 
Trade Debtors Trade Receivables   8 896  24 96552 97024 965
Creditors Due Within One Year 2 108       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 000       
Tangible Fixed Assets Cost Or Valuation 1 000       
Tangible Fixed Assets Depreciation 100       
Tangible Fixed Assets Depreciation Charged In Period 100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements