Company NameAndalus
Company StatusActive
Company NumberSC202853
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2000(24 years, 4 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Kishwar Sultana
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
Secretary NameMr Javed Ali
NationalityBritish
StatusCurrent
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Fergus Drive
Glasgow
G20 6AP
Scotland
Director NameMr Javed Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(7 years, 3 months after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
Director NameMr Khairul Arifin Mohd Munir
Date of BirthMay 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 December 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleLawyor
Country of ResidenceMalaysia
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
Director NameDr Nazia Mohammed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleMedical Doctor
Country of ResidenceScotland
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
Director NameAbdul Aziz Ahmed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address6 Ballochmyle Drive
Crookston
Glasgow
G53 7GN
Scotland
Director NameZahid Hanif
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 27 August 2010)
RoleSystems Analyst
Country of ResidenceScotland
Correspondence Address24 Woodlands Drive
Glasgow
Lanarkshire
G4 9DW
Scotland
Director NameDr Rosina Shujaat
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 23 December 2010)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address24 Woodlands Drive
Glasgow
G4 9DW
Scotland
Director NameDr Abida Cathcart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2009)
RoleMedical
Correspondence Address1 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Director NameMaarya Sharif
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2010)
RoleStudent
Country of ResidenceScotland
Correspondence Address56 Leslie Street, (Flat 2/2)
Glasgow
Lanarkshire
G41 2JZ
Scotland
Director NameDr Nabila Irshad
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
Director NameMs Humaira Qureshi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2011)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressAndalus 211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland

Contact

Websiteandalus.com
Telephone01224 622996
Telephone regionAberdeen

Location

Registered AddressAndalus
211 New City Road
Glasgow
Lanarkshire
G4 9PA
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£254,331
Cash£46,812
Current Liabilities£2,325

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 April 2019Change of details for Mr Javed Ali as a person with significant control on 10 June 2018 (2 pages)
22 April 2019Secretary's details changed for Mr Javed Ali on 10 June 2018 (1 page)
22 April 2019Director's details changed for Mr Javed Ali on 10 June 2018 (2 pages)
22 April 2019Director's details changed for Mrs Kishwar Sultana on 10 June 2018 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
20 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
21 January 2016Annual return made up to 15 January 2016 no member list (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 10 January 2015 no member list (5 pages)
2 February 2015Director's details changed for Mr Khairul Arifin Mohd Munir on 10 August 2014 (2 pages)
2 February 2015Annual return made up to 10 January 2015 no member list (5 pages)
2 February 2015Director's details changed for Mr Khairul Arifin Mohd Munir on 10 August 2014 (2 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Amended accounts made up to 31 January 2013 (5 pages)
20 February 2014Amended accounts made up to 31 January 2013 (5 pages)
7 February 2014Annual return made up to 10 January 2014 no member list (5 pages)
7 February 2014Annual return made up to 10 January 2014 no member list (5 pages)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Termination of appointment of Nabila Irshad as a director (1 page)
7 February 2012Termination of appointment of Nabila Irshad as a director (1 page)
7 February 2012Annual return made up to 10 January 2012 no member list (5 pages)
7 February 2012Annual return made up to 10 January 2012 no member list (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
21 April 2011Termination of appointment of Humaira Qureshi as a director (1 page)
21 April 2011Termination of appointment of Humaira Qureshi as a director (1 page)
8 February 2011Annual return made up to 10 January 2011 no member list (6 pages)
8 February 2011Annual return made up to 10 January 2011 no member list (6 pages)
8 February 2011Appointment of Dr Nazia Mohammed as a director (2 pages)
8 February 2011Appointment of Dr Nazia Mohammed as a director (2 pages)
17 January 2011Termination of appointment of Rosina Shujaat as a director (1 page)
17 January 2011Termination of appointment of Maarya Sharif as a director (1 page)
17 January 2011Termination of appointment of Rosina Shujaat as a director (1 page)
17 January 2011Termination of appointment of Maarya Sharif as a director (1 page)
14 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2010Termination of appointment of Zahid Hanif as a director (1 page)
8 September 2010Termination of appointment of Zahid Hanif as a director (1 page)
5 February 2010Director's details changed for Dr Rosina Shujaat on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (6 pages)
5 February 2010Director's details changed for Dr Rosina Shujaat on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 no member list (6 pages)
5 February 2010Director's details changed for Dr Rosina Shujaat on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kishwar Sultana on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Maarya Sharif on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Javed Ali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kishwar Sultana on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Javed Ali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Javed Ali on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Maarya Sharif on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kishwar Sultana on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Maarya Sharif on 5 February 2010 (2 pages)
26 January 2010Appointment of Ms Humaira Qureshi as a director (2 pages)
26 January 2010Appointment of Ms Humaira Qureshi as a director (2 pages)
11 January 2010Appointment of Mr Khairul Arifin Mohd Munir as a director (2 pages)
11 January 2010Registered office address changed from 21 Bank Street Glasgow G12 8JQ on 11 January 2010 (1 page)
11 January 2010Appointment of Mr Khairul Arifin Mohd Munir as a director (2 pages)
11 January 2010Appointment of Dr Nabila Irshad as a director (2 pages)
11 January 2010Appointment of Dr Nabila Irshad as a director (2 pages)
11 January 2010Termination of appointment of Abida Cathcart as a director (1 page)
11 January 2010Registered office address changed from 21 Bank Street Glasgow G12 8JQ on 11 January 2010 (1 page)
11 January 2010Termination of appointment of Abida Cathcart as a director (1 page)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 January 2009Annual return made up to 10/01/09 (4 pages)
13 January 2009Annual return made up to 10/01/09 (4 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 January 2008Annual return made up to 10/01/08 (2 pages)
28 January 2008Annual return made up to 10/01/08 (2 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
2 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
8 February 2007Annual return made up to 10/01/07 (2 pages)
8 February 2007Annual return made up to 10/01/07 (2 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
16 January 2006Annual return made up to 10/01/06 (2 pages)
16 January 2006Annual return made up to 10/01/06 (2 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Annual return made up to 10/01/05 (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Annual return made up to 10/01/05 (2 pages)
3 February 2005Director's particulars changed (1 page)
12 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
19 May 2004Amended accounts made up to 31 January 2003 (7 pages)
19 May 2004Amended accounts made up to 31 January 2003 (7 pages)
19 January 2004Annual return made up to 10/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 2004Annual return made up to 10/01/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 February 2003Annual return made up to 10/01/03 (4 pages)
6 February 2003Annual return made up to 10/01/03 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 February 2002Annual return made up to 10/01/02
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 2002Annual return made up to 10/01/02
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 January 2001Annual return made up to 10/01/01 (3 pages)
18 January 2001Annual return made up to 10/01/01 (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 January 2000Incorporation (19 pages)
10 January 2000Incorporation (19 pages)