Glasgow
G3 8HZ
Scotland
Director Name | Zahid Nasim |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1991(8 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
Director Name | Mr David Edwards |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
Director Name | Mr Burhan Nasim |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
Director Name | Mr Usman Nasim |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
Director Name | Abdul Rashid |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1982(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brackenbrae Road Bishopbriggs Glasgow Lanarkshire G64 2AD Scotland |
Director Name | Mr Irshad Ahmad |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bruce Road Pollockshields Glasgow G41 5EJ Scotland |
Director Name | Mohammed Ashraf |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Forth Street Glasgow Lanarkshire G41 2SS Scotland |
Secretary Name | Mr Irshad Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Bruce Road Pollockshields Glasgow G41 5EJ Scotland |
Secretary Name | Parveen Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 11 Brackenbrae Road Bishopbriggs Glasgow Lanarkshire G64 2AD Scotland |
Director Name | Mohammed Ashraf |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 November 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Forth Street Glasgow Lanarkshire G41 2SS Scotland |
Director Name | Mr Atif Rashid |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(28 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brackenbrae Road Bishopbriggs Glasgow G64 2AD Scotland |
Secretary Name | Mr Atif Rashid |
---|---|
Status | Resigned |
Appointed | 15 October 2010(28 years after company formation) |
Appointment Duration | 6 days (resigned 21 October 2010) |
Role | Company Director |
Correspondence Address | 11 Brackenbrae Road Bishopbriggs Glasgow G64 2AD Scotland |
Secretary Name | Parveen Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 2014) |
Role | Company Director |
Correspondence Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
Website | alfawholesale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2041483 |
Telephone region | Glasgow |
Registered Address | 111 Lancefield Street Glasgow G3 8HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Farrah Nasim 25.00% Ordinary |
---|---|
3.8k at £1 | Rehana Nasim 25.00% Ordinary |
3.8k at £1 | Shahid Nasim 25.00% Ordinary |
3.8k at £1 | Zahid Nasim 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,783,831 |
Gross Profit | £1,221,195 |
Net Worth | £1,788,812 |
Cash | £477,305 |
Current Liabilities | £2,014,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 March 2013 | Delivered on: 5 April 2013 Satisfied on: 13 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
6 March 1991 | Delivered on: 22 March 1991 Satisfied on: 5 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 April 1990 | Delivered on: 20 April 1990 Satisfied on: 16 January 2015 Persons entitled: Habib Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 lancefield street glasgow gla 25925. Fully Satisfied |
29 April 1985 | Delivered on: 10 May 1985 Satisfied on: 24 January 2013 Persons entitled: Habib Bank LTD Classification: Instrument of 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 |
12 February 1985 | Delivered on: 15 February 1985 Satisfied on: 10 May 1985 Persons entitled: National Bank of Pakistan Classification: Bond & 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 |
4 April 2013 | Delivered on: 11 April 2013 Satisfied on: 13 January 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 lancefield street, glasgow GLA25925. Fully Satisfied |
9 March 1983 | Delivered on: 24 March 1983 Satisfied on: 10 May 1985 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 |
17 January 1992 | Delivered on: 27 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 lancefield street,glasgow.gla 25925. Outstanding |
31 December 2014 | Delivered on: 24 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 111 lancefield street, glasgow GLA25925. Outstanding |
5 December 2014 | Delivered on: 22 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
12 May 2023 | Satisfaction of charge 8 in full (4 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
13 May 2022 | Appointment of Mr David Edwards as a director on 12 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Usman Nasim as a director on 12 May 2022 (2 pages) |
13 May 2022 | Notification of Jb Holdings Scotland Ltd as a person with significant control on 12 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Burhan Nasim as a director on 12 May 2022 (2 pages) |
12 May 2022 | Withdrawal of a person with significant control statement on 12 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 November 2021 | Director's details changed for Shahid Nasim on 26 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Zahid Nasim on 26 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 November 2020 | Second filing of Confirmation Statement dated 15 October 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates
|
30 September 2020 | Director's details changed for Shahid Nasim on 30 September 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
15 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
10 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 March 2015 | (8 pages) |
24 March 2015 | (8 pages) |
28 January 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
28 January 2015 | Cancellation of shares. Statement of capital on 30 December 2014
|
28 January 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Satisfaction of charge 6 in full (4 pages) |
16 January 2015 | Satisfaction of charge 6 in full (4 pages) |
13 January 2015 | Satisfaction of charge 10 in full (4 pages) |
13 January 2015 | Satisfaction of charge 10 in full (4 pages) |
13 January 2015 | Satisfaction of charge 9 in full (4 pages) |
13 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Memorandum and Articles of Association (4 pages) |
7 January 2015 | Memorandum and Articles of Association (4 pages) |
7 January 2015 | Termination of appointment of Parveen Rashid as a secretary on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Atif Rashid as a director on 30 December 2014 (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Resolutions
|
7 January 2015 | Termination of appointment of Atif Rashid as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Abdul Rashid as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Abdul Rashid as a director on 30 December 2014 (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Termination of appointment of Parveen Rashid as a secretary on 30 December 2014 (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Statement of company's objects (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Statement of company's objects (2 pages) |
30 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
30 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
22 December 2014 | Registration of charge SC0801280011, created on 5 December 2014 (5 pages) |
22 December 2014 | Registration of charge SC0801280011, created on 5 December 2014 (5 pages) |
22 December 2014 | Registration of charge SC0801280011, created on 5 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
30 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
25 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 7 (3 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 7 (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
7 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
27 October 2010 | Appointment of Parveen Rashid as a secretary (3 pages) |
27 October 2010 | Appointment of Parveen Rashid as a secretary (3 pages) |
22 October 2010 | Termination of appointment of Atif Rashid as a secretary (1 page) |
22 October 2010 | Termination of appointment of Atif Rashid as a secretary (1 page) |
15 October 2010 | Termination of appointment of Parveen Rashid as a secretary (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Appointment of Mr Atif Rashid as a director (2 pages) |
15 October 2010 | Appointment of Mr Atif Rashid as a director (2 pages) |
15 October 2010 | Appointment of Mr Atif Rashid as a secretary (2 pages) |
15 October 2010 | Appointment of Mr Atif Rashid as a secretary (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Termination of appointment of Parveen Rashid as a secretary (1 page) |
10 February 2010 | Director's details changed for Zahid Nasim on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Shahid Nasim on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Abdul Rashid on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Zahid Nasim on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Shahid Nasim on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Abdul Rashid on 10 February 2010 (2 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
10 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
19 June 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
19 June 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
21 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
27 June 1991 | Annual return made up to 31/12/90 (7 pages) |
27 June 1991 | Annual return made up to 31/12/90 (7 pages) |
26 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
26 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
24 September 1982 | Certificate of incorporation (1 page) |
24 September 1982 | Certificate of incorporation (1 page) |