Company NameEcosse Property Management Limited
DirectorsMohammad Amin Azam and Naveed Rashid
Company StatusActive
Company NumberSC206978
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Amin Azam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Springkell Avenue
Glasgow
Lanarkshire
G41 4DP
Scotland
Director NameMr Naveed Rashid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
Secretary NameMr Mohammad Amin Azam
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Springkell Avenue
Glasgow
Lanarkshire
G41 4DP
Scotland
Director NameFarhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Moorburn Avenue
Giffnock
Glasgow
Lanarkshire
G46 7AN
Scotland
Secretary NameMr Khalid Javid
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered AddressThe Stables Unit 01
21-25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mohammed-amin Azam
50.00%
Ordinary
50 at £1Naveed Rashid
50.00%
Ordinary

Financials

Year2014
Net Worth£28,651
Cash£3,317
Current Liabilities£114,666

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Registered office address changed from F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 11 July 2018 (1 page)
11 July 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page)
27 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 27 December 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
28 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
28 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 June 2008Return made up to 09/05/08; full list of members (4 pages)
26 June 2008Return made up to 09/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 August 2007Return made up to 09/05/07; full list of members (2 pages)
14 August 2007Return made up to 09/05/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 September 2006Return made up to 09/05/06; full list of members (2 pages)
6 September 2006Return made up to 09/05/06; full list of members (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
9 June 2005Registered office changed on 09/06/05 from: 26 holyrood crescent glasgow lanarkshire G20 6HL (1 page)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
14 November 2003Return made up to 09/05/03; full list of members (7 pages)
14 November 2003Return made up to 09/05/03; full list of members (7 pages)
22 August 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
22 August 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
14 June 2002Return made up to 09/05/02; full list of members (7 pages)
14 June 2002Return made up to 09/05/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
9 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
19 June 2001Return made up to 09/05/01; full list of members (6 pages)
19 June 2001Return made up to 09/05/01; full list of members (6 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
9 May 2000Incorporation (14 pages)
9 May 2000Incorporation (14 pages)