Company NameTAJ & Sons Investments Limited
DirectorsSobia Hussain and Talib Hussain
Company StatusActive
Company NumberSC117822
CategoryPrivate Limited Company
Incorporation Date12 May 1989(35 years ago)

Business Activity

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

Directors

Director NameMrs Sobia Hussain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2002(12 years, 11 months after company formation)
Appointment Duration22 years
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
G41 4DS
Scotland
Director NameMr Talib Hussain
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
Lanarkshire
G41 4DS
Scotland
Secretary NameMr Talib Hussain
NationalityBritish
StatusCurrent
Appointed29 September 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
Lanarkshire
G41 4DS
Scotland
Director NameMr Talib Hussain
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1990(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2002)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
Lanarkshire
G41 4DS
Scotland
Secretary NameWilma Beth Douglas
NationalityBritish
StatusResigned
Appointed12 May 1990(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address1/19 Glen Clunie Place
Darnley
Glasgow
G53
Scotland
Director NameKhadim Hussain
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2005)
RoleShopkeeper
Correspondence Address35 Fernleigh Road
Glasgow
Lanarkshire
G43 2UD
Scotland
Secretary NameMr Talib Hussain
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 December 1993)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
Lanarkshire
G41 4DS
Scotland
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed24 November 1993(4 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 December 1993)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address50 Springkell Avenue
Glasgow
Lanarkshire
G41 4DS
Scotland
Secretary NameAgnes Spence
NationalityBritish
StatusResigned
Appointed09 December 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address113 Maxwell Drive
Polloksheilds
Glasgow
Secretary NameKhadim Hussain
NationalityBritish
StatusResigned
Appointed22 July 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleShopkeeper
Correspondence Address35 Fernleigh Road
Glasgow
Lanarkshire
G43 2UD
Scotland

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Khadim Hussain
50.00%
Ordinary
1 at £1Mrs Sobia Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,124
Cash£769
Current Liabilities£450

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Charges

16 October 1989Delivered on: 24 October 1989
Persons entitled: Allied Irish Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 206 knightsbridge drive, glasgow, gla 59565.
Outstanding

Filing History

11 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Registered office address changed from 2/1, 90 Forth Street Glasgow G41 2SS to 142 Norfolk Street Glasgow G5 9EQ on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 2/1, 90 Forth Street Glasgow G41 2SS to 142 Norfolk Street Glasgow G5 9EQ on 20 July 2016 (1 page)
20 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Talib Hussain on 20 October 2009 (1 page)
20 July 2010Director's details changed for Sobia Hussain on 20 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Talib Hussain on 20 October 2009 (2 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Talib Hussain on 20 October 2009 (1 page)
20 July 2010Director's details changed for Sobia Hussain on 20 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Talib Hussain on 20 October 2009 (2 pages)
24 May 2010Registered office address changed from 219 Allison Street Glasgow G42 8RU on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 219 Allison Street Glasgow G42 8RU on 24 May 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 August 2009Return made up to 12/05/09; full list of members (5 pages)
4 August 2009Return made up to 12/05/09; full list of members (5 pages)
27 August 2008Return made up to 12/05/08; full list of members (7 pages)
27 August 2008Return made up to 12/05/08; full list of members (7 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 12/05/07; full list of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 12/05/07; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 12/05/06; full list of members (7 pages)
6 June 2006Return made up to 12/05/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
27 June 2005Return made up to 12/05/05; full list of members (7 pages)
27 June 2005Return made up to 12/05/05; full list of members (7 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 12/05/03; full list of members (7 pages)
27 August 2003Return made up to 12/05/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 September 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 March 2000 (7 pages)
14 May 2001Full accounts made up to 31 March 2000 (7 pages)
11 July 2000Full accounts made up to 31 March 1999 (7 pages)
11 July 2000Full accounts made up to 31 March 1999 (7 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
11 August 1999Return made up to 12/05/99; full list of members (6 pages)
11 August 1999Return made up to 12/05/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 March 1998 (7 pages)
22 March 1999Full accounts made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 12/05/98; full list of members (6 pages)
7 July 1998Return made up to 12/05/98; full list of members (6 pages)
4 November 1997Full accounts made up to 31 March 1997 (7 pages)
4 November 1997Full accounts made up to 31 March 1997 (7 pages)
1 August 1997Return made up to 12/05/97; full list of members (6 pages)
1 August 1997Return made up to 12/05/97; full list of members (6 pages)
14 May 1996Return made up to 12/05/96; full list of members (6 pages)
14 May 1996Return made up to 12/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 March 1996 (7 pages)
14 May 1996Full accounts made up to 31 March 1996 (7 pages)
4 April 1996Full accounts made up to 31 March 1995 (7 pages)
4 April 1996Full accounts made up to 31 March 1995 (7 pages)
10 July 1995Return made up to 12/05/95; full list of members (6 pages)
10 July 1995Return made up to 12/05/95; full list of members (6 pages)