Company NameHanison Estates Limited
DirectorZil E Rana Hanif
Company StatusActive
Company NumberSC159510
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Zil E Rana Hanif
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address567 Hanison Business Centre, Suite 9
567 Cathcart Road
Glasgow
G42 8SG
Scotland
Secretary NameMrs Zil E Rana Hanif
StatusCurrent
Appointed02 November 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address567 Hanison Business Centre, Suite 9
567 Cathcart Road
Glasgow
G42 8SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMohammad Hanif
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Invergary Ave
Deconsbank
Glasgow
G46
Scotland
Secretary NameJahangir Hanif
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1999)
RoleCompany Director
Correspondence Address19 Morton Gardens
Glasgow
G41 4AF
Scotland
Secretary NameWali Muhammad
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2003)
RoleSales Person
Correspondence Address2 Brock Oval
Glasgow
Lanarkshire
G53 6HB
Scotland
Director NameYvonne Reynolds
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 November 2009)
RoleAdministrator
Correspondence Address69 Sharphill Road
Saltcoats
Ayrshire
KA21 5NW
Scotland
Secretary NameYvonne Reynolds
NationalityBritish
StatusResigned
Appointed28 October 2003(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 November 2009)
RoleAdministrator
Correspondence Address69 Sharphill Road
Saltcoats
Ayrshire
KA21 5NW
Scotland

Location

Registered Address567 Hanison Business Centre, Suite 9
567 Cathcart Road
Glasgow
G42 8SG
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Zil E. Rana Hanif
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a secretary on 2 November 2014 (2 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a secretary on 2 November 2014 (2 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a director on 2 November 2014 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a director on 2 November 2014 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Termination of appointment of Mohammad Hanif as a director on 5 November 2014 (1 page)
19 August 2015Termination of appointment of Mohammad Hanif as a director on 5 November 2014 (1 page)
19 August 2015Termination of appointment of Mohammad Hanif as a director on 5 November 2014 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a director on 2 November 2014 (2 pages)
19 August 2015Appointment of Mrs Zil E Rana Hanif as a secretary on 2 November 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 November 2009Termination of appointment of Yvonne Reynolds as a director (1 page)
24 November 2009Termination of appointment of Yvonne Reynolds as a director (1 page)
24 November 2009Termination of appointment of Yvonne Reynolds as a secretary (1 page)
24 November 2009Termination of appointment of Yvonne Reynolds as a secretary (1 page)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from hanison business centre, suite 1 567 cathcart road glasgow G42 8SG (1 page)
13 November 2008Return made up to 01/08/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from hanison business centre, suite 1 567 cathcart road glasgow G42 8SG (1 page)
13 November 2008Return made up to 01/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 August 2005Registered office changed on 26/08/05 from: 567 cathcart road glasgow G42 8SG (1 page)
26 August 2005Registered office changed on 26/08/05 from: 567 cathcart road glasgow G42 8SG (1 page)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 August 2004Return made up to 01/08/04; full list of members (7 pages)
22 December 2003Return made up to 01/08/03; full list of members (6 pages)
22 December 2003Return made up to 01/08/03; full list of members (6 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 October 2002Return made up to 01/08/02; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 18 queens crescent glasgow G4 8BL (1 page)
15 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 October 2002Return made up to 01/08/02; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 18 queens crescent glasgow G4 8BL (1 page)
15 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 October 2001Return made up to 01/08/01; full list of members (6 pages)
15 October 2001Return made up to 01/08/01; full list of members (6 pages)
13 November 2000Return made up to 01/08/00; full list of members (6 pages)
13 November 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Accounts for a dormant company made up to 31 August 2000 (3 pages)
13 November 2000Return made up to 01/08/00; full list of members (6 pages)
19 November 1999Return made up to 01/08/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
19 November 1999Return made up to 01/08/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 August 1998 (4 pages)
19 November 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 November 1999Ad 26/08/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 November 1999Ad 26/08/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
9 November 1998Accounts for a small company made up to 31 August 1997 (4 pages)
9 November 1998Accounts for a small company made up to 31 August 1997 (4 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
10 August 1998Return made up to 01/08/98; no change of members (4 pages)
24 June 1998Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1998Return made up to 01/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
19 February 1997Compulsory strike-off action has been discontinued (1 page)
19 February 1997Compulsory strike-off action has been discontinued (1 page)
14 February 1997Return made up to 01/08/96; full list of members (6 pages)
14 February 1997Return made up to 01/08/96; full list of members (6 pages)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
1 August 1995Incorporation (32 pages)
1 August 1995Incorporation (32 pages)