Company NameYousaf & Co. Limited
DirectorsMuzaffar Hussain Yousaf and Shaaista Yousaf
Company StatusActive
Company NumberSC134001
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Muzaffar Hussain Yousaf
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Colonsay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TY
Scotland
Secretary NameMrs Shaaista Yousaf
NationalityBritish
StatusCurrent
Appointed01 October 2007(16 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Colonsay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TY
Scotland
Director NameMrs Shaaista Yousaf
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameMr Safdar Hussain Yousaf
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Leglen Wood Drive
Glasgow
Lanarkshire
G21 3PL
Scotland
Secretary NameMuzaffar Hussain Yousaf
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Rodger Avenue
Glasgow
G77 6PJ
Scotland
Secretary NameMr Safdar Hussain Yousaf
NationalityBritish
StatusResigned
Appointed02 October 1991(2 weeks, 5 days after company formation)
Appointment Duration16 years (resigned 30 September 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Leglen Wood Drive
Glasgow
Lanarkshire
G21 3PL
Scotland
Director NameMs Safa Noreen Yousaf
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Colonsay Drive
Newton Mearns
Glasgow
G77 6TY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteyousafaccountants.co.uk

Location

Registered Address298/300 Maxwell Road
Pollokshields
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

390 at £1Muzaffar Hussain Yousaf
78.00%
Ordinary
110 at £1Shaaista Yousaf
22.00%
Ordinary

Financials

Year2014
Net Worth£619,997
Cash£247,113
Current Liabilities£54,840

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Charges

5 June 2009Delivered on: 20 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 188 albert drive, glasgow GLA140829.
Outstanding
2 July 2008Delivered on: 23 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 marwick street, glasgow GLA95624.
Outstanding
2 July 2008Delivered on: 23 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 37 mcculloch street, glasgow GLA24344.
Outstanding
23 May 2008Delivered on: 28 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 July 2004Delivered on: 15 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 37 albert road, glasgow.
Outstanding
19 April 2002Delivered on: 30 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R, 17 marwick street, glasgow-GLA95624.
Outstanding
7 September 2001Delivered on: 13 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/m, 1 brand street, kinning park, glasgow.
Outstanding

Filing History

20 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
17 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 November 2020Appointment of Mrs Shaaista Yousaf as a director on 21 November 2020 (2 pages)
19 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
15 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 June 2018Termination of appointment of Safa Noreen Yousaf as a director on 1 April 2018 (1 page)
8 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 April 2017Appointment of Ms Safa Noreen Yousaf as a director on 31 March 2017 (2 pages)
1 April 2017Appointment of Ms Safa Noreen Yousaf as a director on 31 March 2017 (2 pages)
24 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(4 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 500
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(5 pages)
25 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from 298/300 Maxwell Road Glasgow G41 2LP on 26 October 2011 (1 page)
26 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from 298/300 Maxwell Road Glasgow G41 2LP on 26 October 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Muzaffar Hussain Yousaf on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Muzaffar Hussain Yousaf on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Muzaffar Hussain Yousaf on 1 October 2009 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 February 2009Return made up to 13/09/08; full list of members (3 pages)
2 February 2009Return made up to 13/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New secretary appointed (1 page)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Return made up to 13/09/07; full list of members (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
30 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
30 November 2006Return made up to 13/09/06; full list of members (6 pages)
30 November 2006Return made up to 13/09/06; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
12 December 2005Return made up to 13/09/05; full list of members (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
24 September 2004Return made up to 13/09/04; full list of members (6 pages)
24 September 2004Return made up to 13/09/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
15 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (5 pages)
19 September 2003Return made up to 13/09/03; full list of members (6 pages)
19 September 2003Return made up to 13/09/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
17 October 2002Return made up to 13/09/02; full list of members (6 pages)
17 October 2002Return made up to 13/09/02; full list of members (6 pages)
7 August 2002Partial exemption accounts made up to 30 September 2001 (13 pages)
7 August 2002Partial exemption accounts made up to 30 September 2001 (13 pages)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
13 September 2001Partic of mort/charge * (6 pages)
13 September 2001Partic of mort/charge * (6 pages)
31 July 2001Partial exemption accounts made up to 30 September 2000 (14 pages)
31 July 2001Partial exemption accounts made up to 30 September 2000 (14 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
9 October 2000Return made up to 13/09/00; full list of members (6 pages)
1 August 2000Accounts made up to 30 September 1999 (9 pages)
1 August 2000Accounts made up to 30 September 1999 (9 pages)
3 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts made up to 30 September 1998 (11 pages)
28 July 1999Accounts made up to 30 September 1998 (11 pages)
1 March 1999Return made up to 13/09/98; no change of members (4 pages)
1 March 1999Return made up to 13/09/98; no change of members (4 pages)
14 July 1998Accounts made up to 30 September 1997 (9 pages)
14 July 1998Accounts made up to 30 September 1997 (9 pages)
27 October 1997Accounts made up to 30 September 1996 (9 pages)
27 October 1997Accounts made up to 30 September 1996 (9 pages)
29 September 1997Return made up to 13/09/97; full list of members (6 pages)
29 September 1997Return made up to 13/09/97; full list of members (6 pages)
18 October 1996Return made up to 13/09/96; no change of members (4 pages)
18 October 1996Return made up to 13/09/96; no change of members (4 pages)
1 August 1996Accounts made up to 30 September 1995 (9 pages)
1 August 1996Accounts made up to 30 September 1995 (9 pages)
17 October 1995Return made up to 13/09/95; no change of members (4 pages)
17 October 1995Return made up to 13/09/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
13 September 1991Incorporation (12 pages)
13 September 1991Incorporation (12 pages)