Company NameWillowbank Crescent Limited
DirectorsRamzan Mohammed and Saleem Akhtar Mohammed
Company StatusActive
Company NumberSC192778
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ramzan Mohammed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncryne Place
Bishopbriggs
Glasgow
G64 2DP
Scotland
Director NameSaleem Akhtar Mohammed
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address51 Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameMr Ramzan Mohammed
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Duncryne Place
Bishopbriggs
Glasgow
G64 2DP
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Stables Unit 1
21 -25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Ramzan Mohammed
50.00%
Ordinary
50 at £1Mr Saleem Akhtar Mohammed
50.00%
Ordinary

Financials

Year2014
Net Worth£97,039
Cash£42,012
Current Liabilities£87,460

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

16 April 2004Delivered on: 27 April 2004
Satisfied on: 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 7 duncryne place, bishopbriggs, glasgow (title number GLA72743).
Fully Satisfied
15 January 2002Delivered on: 30 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1, 29 (otherwise plot 15 of the development known as napiers gate), napiershall street, glasgow.
Outstanding
13 June 2001Delivered on: 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 carnarvon street, glasgow.
Outstanding
10 April 2001Delivered on: 27 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flatted dwellinghouse at 10 willowbank crescent, glasgow.
Outstanding
23 March 2001Delivered on: 30 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 June 2023Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 1 21 -25 Carlton Court Glasgow G5 9JP on 7 June 2023 (1 page)
10 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 July 2018Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 17 July 2018 (1 page)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Director's details changed for Saleem Akhtar Mohammed on 22 February 2015 (2 pages)
5 October 2015Director's details changed for Saleem Akhtar Mohammed on 22 February 2015 (2 pages)
31 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 17 February 2012 (1 page)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31 December 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ramzan Mohammed on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Saleem Akhtar Mohammed on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Saleem Akhtar Mohammed on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ramzan Mohammed on 12 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Return made up to 22/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 March 2008Return made up to 22/01/08; full list of members (4 pages)
14 March 2008Return made up to 22/01/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
6 March 2007Return made up to 22/01/07; full list of members (2 pages)
6 March 2007Return made up to 22/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
16 February 2006Return made up to 22/01/06; full list of members (2 pages)
16 February 2006Return made up to 22/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 April 2005Return made up to 22/01/05; full list of members (7 pages)
20 April 2005Return made up to 22/01/05; full list of members (7 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
9 October 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2004Registered office changed on 09/10/04 from: k a javid & co accountants 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
9 October 2004Registered office changed on 09/10/04 from: k a javid & co accountants 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
9 October 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
1 November 2002Partial exemption accounts made up to 31 January 2002 (9 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Partic of mort/charge * (5 pages)
30 January 2002Partic of mort/charge * (5 pages)
3 November 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
3 November 2001Partial exemption accounts made up to 31 January 2001 (8 pages)
27 June 2001Partic of mort/charge * (5 pages)
27 June 2001Partic of mort/charge * (5 pages)
27 April 2001Partic of mort/charge * (5 pages)
27 April 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (6 pages)
30 March 2001Partic of mort/charge * (6 pages)
8 February 2001Return made up to 22/01/01; full list of members (6 pages)
8 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 January 2000 (9 pages)
23 September 2000Accounts for a small company made up to 31 January 2000 (9 pages)
23 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 26 holyrood crescent glasgow G20 6HL (1 page)
30 April 1999Registered office changed on 30/04/99 from: 26 holyrood crescent glasgow G20 6HL (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Ad 22/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (13 pages)
22 January 1999Incorporation (13 pages)