Company NameH And M Land Limited
DirectorsAndrew Ahmed Mackellar Hashmi and John McDonald Miller
Company StatusActive
Company NumberSC217653
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Ahmed Mackellar Hashmi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address5 Ledcameroch Crescent
Bearsden
Glasgow
Lanarkshire
G61 4AD
Scotland
Director NameMr John McDonald Miller
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWester Blairskaith House
Balmore
Glasgow
G64 4AU
Scotland
Secretary NameMr Andrew Ahmed Mackellar Hashmi
NationalityBritish
StatusCurrent
Appointed23 April 2001(3 weeks, 3 days after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address5 Ledcameroch Crescent
Bearsden
Glasgow
Lanarkshire
G61 4AD
Scotland
Director NameJoan Wilson Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2008)
RolePersonal Trainer
Correspondence AddressWester Blairskaith House
Balmore
Glasgow
G64 4AU
Scotland
Director NameMs Marie Queen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(3 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 October 2021)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address5 Ledcameroch Crescent
Bearsden
Glasgow
Lanarkshire
G61 4AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address31 West Chapelton Drive
Bearsden
Glasgow
G61 2DA
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Hashmi & Marie Queen
50.00%
Ordinary
1 at £1John McDonald Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£729,972
Cash£228
Current Liabilities£122,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
3 October 2023Director's details changed for Mr John Mcdonald Miller on 31 August 2023 (2 pages)
23 August 2023Registered office address changed from C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU Scotland to 31 West Chapelton Drive Bearsden Glasgow G61 2DA on 23 August 2023 (1 page)
23 August 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
9 April 2023Termination of appointment of Andrew Ahmed Mackellar Hashmi as a director on 31 March 2023 (1 page)
9 April 2023Cessation of Andrew Ahmed Mackellar Hashmi as a person with significant control on 31 March 2023 (1 page)
9 April 2023Appointment of Ms Anna Margaret Hashmi-Queen as a director on 31 March 2023 (2 pages)
29 March 2023Secretary's details changed for Mr Andrew Ahmed Mackellar Hashmi on 28 March 2023 (1 page)
29 March 2023Director's details changed for Mr Andrew Ahmed Mackellar Hashmi on 28 March 2023 (2 pages)
29 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
23 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 12
(3 pages)
14 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
31 March 2022Cessation of Marie Queen as a person with significant control on 16 October 2021 (1 page)
22 February 2022Termination of appointment of Marie Queen as a director on 16 October 2021 (1 page)
19 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
18 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
25 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(6 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(6 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Appointment terminated director joan miller (1 page)
22 April 2008Appointment terminated director joan miller (1 page)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 30/03/07; full list of members (8 pages)
26 April 2007Return made up to 30/03/07; full list of members (8 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
10 April 2006Return made up to 30/03/06; full list of members (8 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 30/03/05; full list of members (8 pages)
21 April 2005Return made up to 30/03/05; full list of members (8 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 30/03/04; no change of members (8 pages)
1 April 2004Return made up to 30/03/04; no change of members (8 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 30/03/03; no change of members (8 pages)
4 April 2003Return made up to 30/03/03; no change of members (8 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
6 June 2001New director appointed (1 page)
6 June 2001New director appointed (1 page)
6 June 2001New director appointed (1 page)
6 June 2001New director appointed (1 page)
30 May 2001Ad 07/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2001Ad 07/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2001Memorandum and Articles of Association (9 pages)
2 May 2001Memorandum and Articles of Association (9 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Company name changed bytestrong LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Company name changed bytestrong LIMITED\certificate issued on 27/04/01 (2 pages)
30 March 2001Incorporation (13 pages)
30 March 2001Incorporation (13 pages)