Hamilton
ML3 6HP
Scotland
Director Name | Mr Nawaz Aslam |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 441 Caledonian Road Wishaw North Lanarkshire ML2 7PB Scotland |
Director Name | Mr Mohammed Ashraf |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Renting Of Shops |
Country of Residence | Scotland |
Correspondence Address | 7 Chapmans Court Wishaw ML2 7PQ Scotland |
Secretary Name | Mr Mohammed Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Renting Of Shops |
Country of Residence | Scotland |
Correspondence Address | 7 Chapmans Court Wishaw ML2 7PQ Scotland |
Director Name | Mr Mohammed Bashir |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(18 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Iona Quadrant Wishaw ML2 8XL Scotland |
Director Name | Mr Mohammed Ashraf |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(18 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Chapmans Court Wishaw ML2 7PQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Accuracy Accounting Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
38 at £1 | M. Aslam 38.00% Ordinary |
---|---|
18 at £1 | Mohammed Ashraf 18.00% Ordinary |
18 at £1 | Shafina Ashraf 18.00% Ordinary |
13 at £1 | Mohammed Bashir 13.00% Ordinary |
13 at £1 | Najma Bashir 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,880 |
Cash | £3,769 |
Current Liabilities | £356,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 October 1999 | Delivered on: 11 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kildonan court, newmains. Outstanding |
---|---|
26 April 1999 | Delivered on: 17 May 1999 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 5, wellgate court, wellgate street, larkhall. Outstanding |
26 April 1999 | Delivered on: 17 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 west port, lanark. Outstanding |
26 April 1999 | Delivered on: 17 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 kildonan court, newmains. Outstanding |
9 September 2016 | Delivered on: 16 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Common parts of block comprising shop 411/413 caledonian road, wishaw and flats a-f caledonian road, wishaw. LAN177819. Outstanding |
24 December 2015 | Delivered on: 6 January 2016 Persons entitled: Mohammed Aslam as Present Trustee of the Ab Ashraf Properties Rdbs Classification: A registered charge Particulars: 11 oss quadrant, motherwell LAN186166. Outstanding |
23 September 2015 | Delivered on: 25 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 411/413 caledonian road, wishaw. LAN177819. Outstanding |
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 162 logans road motherwell LAND209622. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat e, 425 caledonian road, wishaw. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat d, 425 caledonian road, wishaw. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat c, 425 caledonian road, wishaw LAN212840. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat b, 425 caledonian road, wishaw LAN212841. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat a, 425 caledonian road, wishaw LAN212842. Outstanding |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 411 caledonian road, wishaw LAN162979. Outstanding |
9 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 November 2005 | Delivered on: 22 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 28 may gardens wishaw. Outstanding |
5 October 1999 | Delivered on: 11 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 153 netherton road, wishaw. Outstanding |
21 September 1999 | Delivered on: 11 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 nimmo place, wishaw. Outstanding |
5 October 1999 | Delivered on: 11 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 kildonan court, newmains. Outstanding |
18 November 1998 | Delivered on: 25 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 fleming way,hamilton. Outstanding |
26 April 1999 | Delivered on: 17 May 1999 Satisfied on: 24 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 88A overtown road, newmains. Fully Satisfied |
5 January 2006 | Delivered on: 11 January 2006 Satisfied on: 6 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 oss quadrant, motherwell. Fully Satisfied |
10 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Registered office address changed from 37 May Gardens Wishaw Lanarkshire ML2 7PB to 104 Cadzow Street Hamilton ML3 6HP on 26 June 2018 (1 page) |
26 June 2018 | Director's details changed for Nawaz Aslam on 26 June 2018 (2 pages) |
16 January 2018 | Appointment of Nawaz Aslam as a director on 19 December 2017 (3 pages) |
13 December 2017 | Resolutions
|
12 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2017 | Termination of appointment of Mohammed Ashraf as a director on 7 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Mohammed Ashraf as a director on 7 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Mohammed Bashir as a director on 7 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Mohammed Bashir as a director on 7 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Mohammed Ashraf as a director on 7 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mohammed Ashraf as a director on 7 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mohammed Bashir as a director on 7 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mohammed Bashir as a director on 7 September 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
16 September 2016 | Registration of charge SC1894100025, created on 9 September 2016 (7 pages) |
16 September 2016 | Registration of charge SC1894100025, created on 9 September 2016 (7 pages) |
6 January 2016 | Satisfaction of charge 15 in full (4 pages) |
6 January 2016 | Satisfaction of charge 15 in full (4 pages) |
6 January 2016 | Registration of charge SC1894100024, created on 24 December 2015 (9 pages) |
6 January 2016 | Registration of charge SC1894100024, created on 24 December 2015 (9 pages) |
24 November 2015 | Satisfaction of charge 6 in full (4 pages) |
24 November 2015 | Satisfaction of charge 6 in full (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Registration of charge SC1894100023, created on 23 September 2015 (7 pages) |
25 September 2015 | Registration of charge SC1894100023, created on 23 September 2015 (7 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
8 April 2014 | Registration of charge 1894100022 (9 pages) |
8 April 2014 | Registration of charge 1894100022 (9 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Appointment of Mr Mohammed Aslam as a director (2 pages) |
4 June 2013 | Termination of appointment of Mohammed Bashir as a director (1 page) |
4 June 2013 | Termination of appointment of Mohammed Bashir as a director (1 page) |
4 June 2013 | Termination of appointment of Mohammed Ashraf as a secretary (1 page) |
4 June 2013 | Termination of appointment of Mohammed Ashraf as a director (1 page) |
4 June 2013 | Termination of appointment of Mohammed Ashraf as a director (1 page) |
4 June 2013 | Appointment of Mr Mohammed Aslam as a director (2 pages) |
4 June 2013 | Termination of appointment of Mohammed Ashraf as a secretary (1 page) |
2 October 2012 | Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 7 Chapmans Court Wishaw ML2 7PQ on 2 October 2012 (1 page) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 16/09/08; full list of members (4 pages) |
13 January 2009 | Return made up to 16/09/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
8 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
4 October 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members
|
4 October 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members
|
22 June 2006 | Registered office changed on 22/06/06 from: 3 iona quadrant cambusnethan wishaw lanarkshire ML2 8XL (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 3 iona quadrant cambusnethan wishaw lanarkshire ML2 8XL (1 page) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Partic of mort/charge * (4 pages) |
20 December 2005 | Partic of mort/charge * (4 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Return made up to 16/09/05; full list of members (5 pages) |
5 September 2005 | Return made up to 16/09/05; full list of members (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
29 April 2004 | Partial exemption accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Partial exemption accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Return made up to 16/09/03; full list of members (7 pages) |
19 January 2004 | Return made up to 16/09/03; full list of members (7 pages) |
15 May 2003 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
15 May 2003 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
27 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
27 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
10 May 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Partial exemption accounts made up to 31 December 2001 (13 pages) |
14 November 2001 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
14 November 2001 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
23 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
23 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
22 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
11 October 1999 | Partic of mort/charge * (7 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
17 May 1999 | Partic of mort/charge * (5 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
18 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 3 iona quadrant wishaw lanarkshire ML2 8XL (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 3 iona quadrant wishaw lanarkshire ML2 8XL (1 page) |
18 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
25 November 1998 | Partic of mort/charge * (6 pages) |
25 November 1998 | Partic of mort/charge * (6 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |