Stewartfield
East Kilbride
G74 4DN
Scotland
Director Name | Mrs Rukhsana Kosar Rafiq |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 11 Kellie Grove Stewartfield East Kilbride G74 4DN Scotland |
Secretary Name | Mr Mohammed Amjad Rafiq |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 11 Kellie Grove Stewartfield East Kilbride G74 4DN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 98 Renfield Street Glasgow G2 1NH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Al-rafiq Properties LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £898,901 |
Cash | £38,302 |
Current Liabilities | £979,728 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 4 weeks from now) |
15 August 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 March 2018 | Notification of Al-Rafiq Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Director's details changed for Mohammed Amjad Rafiq on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rukhsana Kosar Rafiq on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mohammed Amjad Rafiq on 14 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rukhsana Kosar Rafiq on 14 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
14 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 11 kellie grove stewartfield east kilbride G74 4DN (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 11 kellie grove stewartfield east kilbride G74 4DN (1 page) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 July 2004 | Return made up to 14/06/04; full list of members
|
23 July 2004 | Return made up to 14/06/04; full list of members
|
22 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 October 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
8 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 July 2002 | Partic of mort/charge * (5 pages) |
1 July 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | Partic of mort/charge * (6 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (16 pages) |
14 June 2001 | Incorporation (16 pages) |