Company NameAl-Rafiq Limited
DirectorsMohammed Amjad Rafiq and Rukhsana Kosar Rafiq
Company StatusActive
Company NumberSC220268
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammed Amjad Rafiq
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address11 Kellie Grove
Stewartfield
East Kilbride
G74 4DN
Scotland
Director NameMrs Rukhsana Kosar Rafiq
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address11 Kellie Grove
Stewartfield
East Kilbride
G74 4DN
Scotland
Secretary NameMr Mohammed Amjad Rafiq
NationalityBritish
StatusCurrent
Appointed14 June 2001(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address11 Kellie Grove
Stewartfield
East Kilbride
G74 4DN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address98 Renfield Street
Glasgow
G2 1NH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Al-rafiq Properties LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£898,901
Cash£38,302
Current Liabilities£979,728

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

15 August 2011Delivered on: 19 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 401 victoria road, glasgow GLA162114.
Outstanding
4 August 2011Delivered on: 12 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 49 victoria street east grimsby HS219698.
Outstanding
4 August 2011Delivered on: 6 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 135 high street hounslow ngl 1493.
Outstanding
20 July 2011Delivered on: 5 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2004Delivered on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 135 high street, hounslow, middlesex NGL1493.
Outstanding
24 June 2002Delivered on: 1 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 49 victoria street west, grimsby- title number HS219698; by way of a fixed charge over plant, machinery and fixtures and fittings.
Outstanding
13 June 2002Delivered on: 25 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 401 victoria road, glasgow.
Outstanding
19 April 2002Delivered on: 1 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65/67 union street, glasgow-GLA55616.
Outstanding
15 August 2011Delivered on: 24 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 union street glasgow gla 55616.
Outstanding
18 March 2002Delivered on: 21 March 2002
Satisfied on: 9 August 2011
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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 March 2018Notification of Al-Rafiq Properties Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
10 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Director's details changed for Mohammed Amjad Rafiq on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Rukhsana Kosar Rafiq on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mohammed Amjad Rafiq on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Rukhsana Kosar Rafiq on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
25 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 August 2007Return made up to 14/06/07; no change of members (7 pages)
14 August 2007Return made up to 14/06/07; no change of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 August 2005Return made up to 14/06/05; full list of members (7 pages)
8 August 2005Return made up to 14/06/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 11 kellie grove stewartfield east kilbride G74 4DN (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11 kellie grove stewartfield east kilbride G74 4DN (1 page)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
23 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
22 September 2003Full accounts made up to 31 December 2002 (10 pages)
22 September 2003Full accounts made up to 31 December 2002 (10 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 October 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
8 July 2002Return made up to 14/06/02; full list of members (7 pages)
8 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Partic of mort/charge * (5 pages)
1 July 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
21 March 2002Partic of mort/charge * (6 pages)
21 March 2002Partic of mort/charge * (6 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (16 pages)
14 June 2001Incorporation (16 pages)