Company NameALAM Properties Limited
DirectorAsif Bashir
Company StatusActive
Company NumberSC229750
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Asif Bashir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address72 Flat 10/5
Lancefield Quay
Glasgow
G3 8JJ
Scotland
Secretary NameBashir Ahmed
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Brodick Drive
East Kilbride
G74 4BQ
Scotland
Secretary NameRazvana Bashir Aslam
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Brodick Drive
East Kilbride
Glasgow
G74 4BQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5721393
Telephone regionGlasgow

Location

Registered Address297 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Asif Bashir
100.00%
Ordinary

Financials

Year2014
Net Worth£577,213
Cash£42,598
Current Liabilities£457,339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (6 days from now)

Charges

11 January 2023Delivered on: 13 January 2023
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects 115 union street, glasgow G1 3TA and 61 gordon street, glasgow registered in the land register of scotland under title number GLA139007.
Outstanding
1 July 2015Delivered on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 union street, glasgow GLA84229.
Outstanding
9 April 2015Delivered on: 14 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 277 sauchiehall street, glasgow. Title number GLA81817.
Outstanding
11 September 2013Delivered on: 14 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 198-202 hope street glasgow gla 165259. notification of addition to or amendment of charge.
Outstanding
16 August 2012Delivered on: 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 297 sauchiehall street glasgow GLA15518.
Outstanding
24 October 2003Delivered on: 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 264/266 great western road, glasgow GLA7387.
Outstanding
1 May 2002Delivered on: 9 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 299 sauchiehall street, glasgow- title number gla 15854.
Outstanding
17 April 2002Delivered on: 23 April 2002
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.
Outstanding

Filing History

22 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 January 2023Registration of charge SC2297500008, created on 11 January 2023 (4 pages)
8 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Registration of charge SC2297500007, created on 1 July 2015 (6 pages)
6 July 2015Registration of charge SC2297500007, created on 1 July 2015 (6 pages)
6 July 2015Registration of charge SC2297500007, created on 1 July 2015 (6 pages)
14 April 2015Registration of charge SC2297500006, created on 9 April 2015 (6 pages)
14 April 2015Registration of charge SC2297500006, created on 9 April 2015 (6 pages)
14 April 2015Registration of charge SC2297500006, created on 9 April 2015 (6 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Director's details changed for Mr Asif Bashir on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Asif Bashir on 19 August 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 September 2013Registration of charge 2297500005 (8 pages)
14 September 2013Registration of charge 2297500005 (8 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Registered office changed on 27/06/07 from: 22 brodick drive east kilbride glasgow G74 4BQ (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22 brodick drive east kilbride glasgow G74 4BQ (1 page)
27 June 2007Secretary resigned (1 page)
3 May 2007Return made up to 28/03/07; full list of members (6 pages)
3 May 2007Return made up to 28/03/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 28/03/06; full list of members (6 pages)
4 July 2006Return made up to 28/03/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 28/03/05; full list of members (6 pages)
17 May 2005Return made up to 28/03/05; full list of members (6 pages)
10 May 2005Amended accounts made up to 31 March 2004 (4 pages)
10 May 2005Amended accounts made up to 31 March 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
1 June 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
5 September 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2003Return made up to 28/03/03; full list of members (6 pages)
5 September 2003First Gazette notice for compulsory strike-off (1 page)
5 September 2003Return made up to 28/03/03; full list of members (6 pages)
3 September 2003Compulsory strike-off action has been discontinued (1 page)
3 September 2003Compulsory strike-off action has been discontinued (1 page)
30 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
9 May 2002Partic of mort/charge * (5 pages)
9 May 2002Partic of mort/charge * (5 pages)
23 April 2002Partic of mort/charge * (6 pages)
23 April 2002Partic of mort/charge * (6 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (16 pages)
28 March 2002Incorporation (16 pages)