BAZYANI CUT LIMITED

Register to unlock more data on OkredoRegister

BAZYANI CUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC521292

Incorporation date

27/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

118 Main Street, Baillieston, Glasgow G69 6AECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon05/05/2026
First Gazette notice for compulsory strike-off
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon20/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon17/07/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
Micro company accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Micro company accounts made up to 2021-11-30
dot icon18/03/2022
Notification of Swara Abbas Ali as a person with significant control on 2022-02-01
dot icon18/03/2022
Termination of appointment of Ali Karimi Raza as a director on 2022-02-01
dot icon18/03/2022
Appointment of Mr Swara Abbas Ali as a director on 2022-02-01
dot icon18/03/2022
Confirmation statement made on 2022-01-22 with updates
dot icon18/03/2022
Cessation of Ali Karimi Raza as a person with significant control on 2022-02-01
dot icon08/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/07/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon05/02/2020
Amended micro company accounts made up to 2018-11-30
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon22/01/2019
Notification of Ali Karimi Raza as a person with significant control on 2019-01-01
dot icon22/01/2019
Termination of appointment of Mohammad Karem-Pour as a director on 2019-01-01
dot icon22/01/2019
Cessation of Mohammad Karem-Pour as a person with significant control on 2019-01-01
dot icon22/01/2019
Appointment of Mr Ali Karimi Raza as a director on 2019-01-01
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Notification of Mohammad Karem-Pour as a person with significant control on 2018-10-16
dot icon02/11/2018
Cessation of Noreen Bibi as a person with significant control on 2018-10-16
dot icon02/11/2018
Termination of appointment of Noreen Bibi as a director on 2018-10-16
dot icon02/11/2018
Appointment of Mr Mohammad Karem-Pour as a director on 2018-10-16
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon18/11/2016
Appointment of Miss Noreen Bibi as a director on 2016-11-01
dot icon18/11/2016
Termination of appointment of Mohammad Karem-Pour as a director on 2016-11-01
dot icon13/06/2016
Registered office address changed from C/O C/O Clyde Accountants 32 st. Andrews Road Glasgow G41 1PF Scotland to 118 Main Street Baillieston Glasgow G69 6AE on 2016-06-13
dot icon20/04/2016
Registered office address changed from 47 Broad Street Parklane House Clyde Accountants Glasgow G40 2QW Scotland to C/O C/O Clyde Accountants 32 st. Andrews Road Glasgow G41 1PF on 2016-04-20
dot icon20/04/2016
Termination of appointment of Noreen Bibi as a director on 2016-04-13
dot icon20/04/2016
Appointment of Mr Mohammad Karem-Pour as a director on 2016-04-13
dot icon27/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
615.00
-
0.00
-
-
2022
2
76.00
-
0.00
-
-
2023
2
242.00
-
0.00
-
-
2023
2
242.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

242.00 £Ascended218.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Swara Abbas
Director
01/02/2022 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAZYANI CUT LIMITED

BAZYANI CUT LIMITED is an(a) Active company incorporated on 27/11/2015 with the registered office located at 118 Main Street, Baillieston, Glasgow G69 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAZYANI CUT LIMITED?

toggle

BAZYANI CUT LIMITED is currently Active. It was registered on 27/11/2015 .

Where is BAZYANI CUT LIMITED located?

toggle

BAZYANI CUT LIMITED is registered at 118 Main Street, Baillieston, Glasgow G69 6AE.

What does BAZYANI CUT LIMITED do?

toggle

BAZYANI CUT LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BAZYANI CUT LIMITED have?

toggle

BAZYANI CUT LIMITED had 2 employees in 2023.

What is the latest filing for BAZYANI CUT LIMITED?

toggle

The latest filing was on 05/05/2026: First Gazette notice for compulsory strike-off.