Company NameAZIZ Property Company Limited
Company StatusDissolved
Company NumberSC169842
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMohammed Abdul Aziz Khan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Winton Drive
Glasgow
G12 0PZ
Scotland
Secretary NameMr Ghulam Nabi
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldcoats Farm, Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Winton Drive
Glasgow
G12 0PZ
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

2 at £1Mohammed Abdul Aziz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£808,614
Cash£17,480
Current Liabilities£173,474

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Registered office address changed from 19 Carrington Street Glasgow Lanarkshire G4 9AJ on 10 April 2012 (1 page)
23 December 2011Termination of appointment of Ghulam Nabi as a secretary on 14 December 2011 (1 page)
15 December 2011Registered office address changed from 139 Winton Drive Glasgow G12 0PZ Scotland on 15 December 2011 (2 pages)
15 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ United Kingdom on 26 February 2010 (1 page)
16 November 2009Director's details changed for Mohammed Abdul Aziz Khan on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from ahmed & nabi-mcmullan accountants, 3RD flooor 95/07 lancefield stree glasgow G3 8HZ (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 14/11/08; full list of members (3 pages)
18 April 2008Return made up to 14/11/07; no change of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 December 2006Return made up to 14/11/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
17 November 2005Return made up to 14/11/05; full list of members (6 pages)
13 December 2004Registered office changed on 13/12/04 from: 1 winton drive kelvinside glasgow G12 0PZ (1 page)
12 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
12 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Registered office changed on 14/05/03 from: 6 redlands terrace glasgow G12 0RW (1 page)
4 February 2003Return made up to 14/11/02; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
10 July 2002Strike-off action suspended (1 page)
5 July 2002First Gazette notice for compulsory strike-off (1 page)
5 June 2001Return made up to 14/11/00; full list of members (6 pages)
23 May 2001Full accounts made up to 31 March 2000 (15 pages)
23 May 2001Full accounts made up to 30 November 1999 (15 pages)
18 September 2000Full accounts made up to 30 November 1998 (15 pages)
29 August 2000Return made up to 14/11/98; full list of members (6 pages)
29 August 2000Return made up to 14/11/97; full list of members (6 pages)
29 August 2000Full accounts made up to 30 November 1997 (14 pages)
29 August 2000Return made up to 14/11/99; full list of members (6 pages)
14 August 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
16 December 1999Restoration by order of the court (1 page)
28 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 May 1998First Gazette notice for compulsory strike-off (1 page)
22 November 1996Secretary resigned (1 page)
14 November 1996Incorporation (14 pages)