Company NameTarak Manufacturing Company Limited
Company StatusActive
Company NumberSC051132
CategoryPrivate Limited Company
Incorporation Date31 July 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tarak Ramzan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameMr Sheraz Mohammed Ramzan
NationalityBritish
StatusCurrent
Appointed19 November 2004(32 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Sheraz Mohammed Ramzan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(41 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Omar Iqbal Aziz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(41 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Kasim Akram
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(43 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMrs Nusrat Perveen Ramzan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(43 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameKhalid Ramzan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2009)
RoleCo Director
Correspondence Address16 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QX
Scotland
Secretary NameKhalid Ramzan
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address16 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QX
Scotland
Secretary NameAhsin Akram
NationalityBritish
StatusResigned
Appointed15 September 1993(21 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address26 Kippen Drive
Busby
Glasgow
G76 8JG
Scotland
Director NameMr Khalid Ramzan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Websitewww.lomomanufacturing.com
Email address[email protected]
Telephone0141 2217674
Telephone regionGlasgow

Location

Registered Address61 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

27 March 2009Delivered on: 31 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in glasgow, lanark extending to 3658 square yards together with subjects formerly known as 51 and now as unit 3 hydepark street, glasgow and the subjects 75-79 hydepark street, glasgow GLA49939.
Outstanding
1 June 2004Delivered on: 18 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 September 1996Delivered on: 7 October 1996
Satisfied on: 18 March 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 December 1979Delivered on: 17 December 1979
Satisfied on: 10 January 1997
Persons entitled: National Bank of Pakistan

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 December 1979Delivered on: 17 December 1979
Satisfied on: 31 July 1997
Persons entitled: National Bank of Pakistan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, hydepark street, glasgow.
Fully Satisfied

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (18 pages)
15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
30 March 2023Appointment of Mr Khalid Ramzan as a director on 1 February 2022 (2 pages)
10 January 2023Director's details changed for Mr Sheraz Mohammed Ramzan on 13 October 2022 (2 pages)
10 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
20 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
18 April 2017Satisfaction of charge 4 in full (1 page)
18 April 2017Satisfaction of charge 4 in full (1 page)
13 April 2017Satisfaction of charge 5 in full (1 page)
13 April 2017Satisfaction of charge 5 in full (1 page)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 July 2016Appointment of Mrs Nusrat Perveen Ramzan as a director on 5 May 2016 (2 pages)
13 July 2016Appointment of Mrs Nusrat Perveen Ramzan as a director on 5 May 2016 (2 pages)
5 April 2016Appointment of Mr Kasim Akram as a director on 6 January 2016 (2 pages)
5 April 2016Appointment of Mr Kasim Akram as a director on 6 January 2016 (2 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 900
(4 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 900
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Termination of appointment of Khalid Ramzan as a director on 30 January 2015 (1 page)
28 July 2015Termination of appointment of Khalid Ramzan as a director on 30 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
(5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 900
(5 pages)
26 September 2014Appointment of Mr Khalid Ramzan as a director on 6 January 2014 (2 pages)
26 September 2014Appointment of Mr Khalid Ramzan as a director on 6 January 2014 (2 pages)
26 September 2014Appointment of Mr Khalid Ramzan as a director on 6 January 2014 (2 pages)
24 September 2014Appointment of Mr Omar Aziz as a director on 6 January 2014 (2 pages)
24 September 2014Appointment of Mr Omar Aziz as a director on 6 January 2014 (2 pages)
24 September 2014Appointment of Mr Omar Aziz as a director on 6 January 2014 (2 pages)
9 January 2014Appointment of Mr Sheraz Mohammed Ramzan as a director (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 900
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 900
(4 pages)
9 January 2014Appointment of Mr Sheraz Mohammed Ramzan as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Mr Sheraz Ramzan on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Mr Sheraz Ramzan on 30 November 2009 (1 page)
30 November 2009Director's details changed for Tarak Ramzan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Tarak Ramzan on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Sheraz Ramzan on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Mr Sheraz Ramzan on 30 November 2009 (1 page)
26 November 2009Termination of appointment of Khalid Ramzan as a director (1 page)
26 November 2009Termination of appointment of Khalid Ramzan as a director (1 page)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 October 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
30 October 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (5 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006£ ic 1000/900 08/12/05 £ sr 100@1=100 (1 page)
11 January 2006£ ic 1000/900 08/12/05 £ sr 100@1=100 (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
7 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
14 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
14 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
10 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
6 August 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
6 August 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Ad 22/06/99--------- £ si 900@1 (2 pages)
25 February 2000Ad 22/06/99--------- £ si 900@1 (2 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 July 1997Dec mort/charge * (4 pages)
31 July 1997Dec mort/charge * (4 pages)
10 January 1997Dec mort/charge * (2 pages)
10 January 1997Dec mort/charge * (2 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Dec mort/charge * (4 pages)
1 November 1996Dec mort/charge * (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Memorandum and Articles of Association (7 pages)
9 October 1996Memorandum and Articles of Association (7 pages)
7 October 1996Partic of mort/charge * (6 pages)
7 October 1996Partic of mort/charge * (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
17 February 1994Return made up to 31/12/93; no change of members (4 pages)
17 February 1994Return made up to 31/12/93; no change of members (4 pages)
21 September 1993Accounts for a small company made up to 31 December 1992 (4 pages)
21 September 1993Accounts for a small company made up to 31 December 1992 (4 pages)
18 March 1993Return made up to 31/12/92; full list of members (6 pages)
18 March 1993Return made up to 31/12/92; full list of members (6 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
28 February 1992Return made up to 31/12/91; no change of members (4 pages)
28 February 1992Return made up to 31/12/91; no change of members (4 pages)
17 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)
17 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)
2 April 1991Return made up to 31/12/90; no change of members (6 pages)
2 April 1991Return made up to 31/12/90; no change of members (6 pages)
17 January 1991Full accounts made up to 31 December 1989 (14 pages)
17 January 1991Full accounts made up to 31 December 1989 (14 pages)
11 April 1990Return made up to 31/12/89; full list of members (6 pages)
11 April 1990Return made up to 31/12/89; full list of members (6 pages)
21 September 1989Full accounts made up to 31 December 1988 (15 pages)
21 September 1989Full accounts made up to 31 December 1988 (15 pages)
24 February 1989Return made up to 31/12/88; full list of members (6 pages)
24 February 1989Return made up to 31/12/88; full list of members (6 pages)
24 January 1989Full accounts made up to 31 December 1987 (14 pages)
24 January 1989Full accounts made up to 31 December 1987 (14 pages)
29 March 1988Full accounts made up to 31 December 1986 (16 pages)
29 March 1988Full accounts made up to 31 December 1986 (16 pages)
1 December 1987Full accounts made up to 31 December 1985 (14 pages)
1 December 1987Full accounts made up to 31 December 1985 (14 pages)
15 April 1987Return made up to 31/12/86; full list of members (6 pages)
15 April 1987Return made up to 31/12/86; full list of members (6 pages)
6 June 1983Annual return made up to 31/12/82 (4 pages)
6 June 1983Annual return made up to 31/12/82 (4 pages)
21 June 1982Annual return made up to 31/12/81 (4 pages)
21 June 1982Annual return made up to 31/12/81 (4 pages)
18 February 1981Annual return made up to 18/12/80 (4 pages)
18 February 1981Annual return made up to 18/12/80 (4 pages)
7 February 1980Annual return made up to 18/12/79 (4 pages)
7 February 1980Annual return made up to 18/12/79 (4 pages)
17 July 1979Annual return made up to 18/11/78 (5 pages)
17 July 1979Annual return made up to 18/11/78 (5 pages)
4 April 1978Annual return made up to 31/08/77 (4 pages)
4 April 1978Annual return made up to 31/08/77 (4 pages)
11 July 1972Incorporation (13 pages)
11 July 1972Incorporation (13 pages)