Company NameALFA (Wholesale) Limited
Company StatusActive
Company NumberSC080128
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameShahid Nasim
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleWholesale
Country of ResidenceScotland
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameZahid Nasim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleWholesaler
Country of ResidenceScotland
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr David Edwards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr Burhan Nasim
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr Usman Nasim
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameAbdul Rashid
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1982(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brackenbrae Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2AD
Scotland
Director NameMr Irshad Ahmad
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bruce Road
Pollockshields
Glasgow
G41 5EJ
Scotland
Director NameMohammed Ashraf
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Forth Street
Glasgow
Lanarkshire
G41 2SS
Scotland
Secretary NameMr Irshad Ahmad
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bruce Road
Pollockshields
Glasgow
G41 5EJ
Scotland
Secretary NameParveen Rashid
NationalityBritish
StatusResigned
Appointed03 December 1990(8 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 15 October 2010)
RoleCompany Director
Correspondence Address11 Brackenbrae Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2AD
Scotland
Director NameMohammed Ashraf
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Forth Street
Glasgow
Lanarkshire
G41 2SS
Scotland
Director NameMr Atif Rashid
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Brackenbrae Road
Bishopbriggs
Glasgow
G64 2AD
Scotland
Secretary NameMr Atif Rashid
StatusResigned
Appointed15 October 2010(28 years after company formation)
Appointment Duration6 days (resigned 21 October 2010)
RoleCompany Director
Correspondence Address11 Brackenbrae Road
Bishopbriggs
Glasgow
G64 2AD
Scotland
Secretary NameParveen Rashid
NationalityBritish
StatusResigned
Appointed21 October 2010(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2014)
RoleCompany Director
Correspondence Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland

Contact

Websitealfawholesale.co.uk
Email address[email protected]
Telephone0141 2041483
Telephone regionGlasgow

Location

Registered Address111 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Farrah Nasim
25.00%
Ordinary
3.8k at £1Rehana Nasim
25.00%
Ordinary
3.8k at £1Shahid Nasim
25.00%
Ordinary
3.8k at £1Zahid Nasim
25.00%
Ordinary

Financials

Year2014
Turnover£22,783,831
Gross Profit£1,221,195
Net Worth£1,788,812
Cash£477,305
Current Liabilities£2,014,070

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 March 2013Delivered 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 1991Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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 2013Delivered 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 1983Delivered 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 1992Delivered 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 2014Delivered 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 2014Delivered on: 22 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 May 2023Satisfaction of charge 8 in full (4 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
13 May 2022Appointment of Mr David Edwards as a director on 12 May 2022 (2 pages)
13 May 2022Appointment of Mr Usman Nasim as a director on 12 May 2022 (2 pages)
13 May 2022Notification of Jb Holdings Scotland Ltd as a person with significant control on 12 May 2022 (2 pages)
13 May 2022Appointment of Mr Burhan Nasim as a director on 12 May 2022 (2 pages)
12 May 2022Withdrawal of a person with significant control statement on 12 May 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 November 2021Director's details changed for Shahid Nasim on 26 November 2021 (2 pages)
26 November 2021Director's details changed for Zahid Nasim on 26 November 2021 (2 pages)
26 November 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2020Second filing of Confirmation Statement dated 15 October 2020 (9 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/11/2020
(3 pages)
30 September 2020Director's details changed for Shahid Nasim on 30 September 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
10 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(5 pages)
24 March 2015 (8 pages)
24 March 2015 (8 pages)
28 January 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 15,000
(4 pages)
28 January 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 15,000
(4 pages)
28 January 2015Purchase of own shares. (3 pages)
28 January 2015Purchase of own shares. (3 pages)
16 January 2015Satisfaction of charge 6 in full (4 pages)
16 January 2015Satisfaction of charge 6 in full (4 pages)
13 January 2015Satisfaction of charge 10 in full (4 pages)
13 January 2015Satisfaction of charge 10 in full (4 pages)
13 January 2015Satisfaction of charge 9 in full (4 pages)
13 January 2015Satisfaction of charge 9 in full (4 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2015Memorandum and Articles of Association (4 pages)
7 January 2015Memorandum and Articles of Association (4 pages)
7 January 2015Termination of appointment of Parveen Rashid as a secretary on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Atif Rashid as a director on 30 December 2014 (2 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2015Termination of appointment of Atif Rashid as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Abdul Rashid as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Abdul Rashid as a director on 30 December 2014 (2 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2015Termination of appointment of Parveen Rashid as a secretary on 30 December 2014 (2 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2015Statement of company's objects (2 pages)
7 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 January 2015Statement of company's objects (2 pages)
30 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
30 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
22 December 2014Registration of charge SC0801280011, created on 5 December 2014 (5 pages)
22 December 2014Registration of charge SC0801280011, created on 5 December 2014 (5 pages)
22 December 2014Registration of charge SC0801280011, created on 5 December 2014 (5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000
(7 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,000
(7 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
30 December 2013Accounts for a medium company made up to 31 March 2013 (19 pages)
25 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(7 pages)
25 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(7 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 7 (3 pages)
8 April 2013Statement of satisfaction in full or in part of a floating charge / full / charge no 7 (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
24 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
24 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
7 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
27 October 2010Appointment of Parveen Rashid as a secretary (3 pages)
27 October 2010Appointment of Parveen Rashid as a secretary (3 pages)
22 October 2010Termination of appointment of Atif Rashid as a secretary (1 page)
22 October 2010Termination of appointment of Atif Rashid as a secretary (1 page)
15 October 2010Termination of appointment of Parveen Rashid as a secretary (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Appointment of Mr Atif Rashid as a director (2 pages)
15 October 2010Appointment of Mr Atif Rashid as a director (2 pages)
15 October 2010Appointment of Mr Atif Rashid as a secretary (2 pages)
15 October 2010Appointment of Mr Atif Rashid as a secretary (2 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Termination of appointment of Parveen Rashid as a secretary (1 page)
10 February 2010Director's details changed for Zahid Nasim on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Shahid Nasim on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Abdul Rashid on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Zahid Nasim on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Shahid Nasim on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Abdul Rashid on 10 February 2010 (2 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 April 2008Return made up to 31/12/07; full list of members (5 pages)
7 April 2008Return made up to 31/12/07; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 June 2006Full accounts made up to 31 March 2006 (19 pages)
13 June 2006Full accounts made up to 31 March 2006 (19 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Full accounts made up to 31 March 2005 (17 pages)
10 June 2005Full accounts made up to 31 March 2005 (17 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 August 2004Full accounts made up to 31 March 2004 (16 pages)
11 August 2004Full accounts made up to 31 March 2004 (16 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 June 2003Full accounts made up to 31 March 2003 (16 pages)
10 June 2003Full accounts made up to 31 March 2003 (16 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
17 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 June 2002Full accounts made up to 31 March 2002 (16 pages)
10 June 2002Full accounts made up to 31 March 2002 (16 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
11 February 2002Return made up to 31/12/01; full list of members (8 pages)
14 June 2001Full accounts made up to 31 March 2001 (15 pages)
14 June 2001Full accounts made up to 31 March 2001 (15 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
3 August 2000Full accounts made up to 31 March 2000 (16 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (16 pages)
4 January 2000Full accounts made up to 31 March 1999 (16 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
19 June 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
21 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (15 pages)
10 July 1996Full accounts made up to 31 March 1996 (15 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (19 pages)
28 July 1995Full accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
27 June 1991Annual return made up to 31/12/90 (7 pages)
27 June 1991Annual return made up to 31/12/90 (7 pages)
26 January 1990Return made up to 31/12/89; full list of members (6 pages)
26 January 1990Return made up to 31/12/89; full list of members (6 pages)
24 September 1982Certificate of incorporation (1 page)
24 September 1982Certificate of incorporation (1 page)