Company NameN & N Property Company Limited
DirectorNavid Mohammed Khushi
Company StatusActive
Company NumberSC232122
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Navid Mohammed Khushi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCar Dealer
Country of ResidenceScotland
Correspondence Address11 Clyde Street
Carluke
ML8 5BA
Scotland
Secretary NameMr Nadeem Asghar
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address11 Clyde Street
Carluke
ML8 5BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Clyde Street
Carluke
ML8 5BA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nadeem Asghar
50.00%
Ordinary
1 at £1Navid Khushi
50.00%
Ordinary

Financials

Year2014
Net Worth£252,985
Cash£3,286
Current Liabilities£134,942

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Charges

7 July 2015Delivered on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 December 2010Delivered on: 21 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 manse road newmains wishaw.
Outstanding
10 December 2010Delivered on: 21 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56/62 manse road newmains wishaw.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 manse road, newmain, wishaw LAN108249.
Outstanding
3 October 2006Delivered on: 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 union street, carluke.
Outstanding
25 October 2005Delivered on: 1 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 glasgow road, wishaw.
Outstanding
14 June 2005Delivered on: 25 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 kirkton street, carluke.
Outstanding
22 February 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 manse road, newmains being the subjects registered in the land register of scotland under title number LAN191726.
Outstanding
22 February 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 23 union street, carluke being the subjects registered in the land register of scotland under title number LAN189274.
Outstanding
22 February 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 62 manse road, wishaw being the subjects registered in the land register of scotland under title number LAN98888.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 kirkton street, carluke being the subjects registered in the land register of scotland under title number LAN2379.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 glasgow road, wishaw being the subjects registered in the land register of scotland under title number LAN184822.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 46 manse road, newmains being the subjects registered in the land register of scotland under title number LAN1541.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 82-84 udston road, hamilton being the subjects registered in the land register of scotland under title number LAN214141.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 church street, motherwell being the subjects registered in the land register of scotland under title number LAN103015.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 kirkton street, carluke being the subjects registered in the land register of scotland under title number LAN132844.
Outstanding
22 February 2016Delivered on: 7 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 54 manse road, newmains being the subjects registered in the land register of scotland under title number LAN108249.
Outstanding
2 March 2005Delivered on: 9 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 kirkton street, carluke.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 manse road, newmains. LAN191726.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 46 manse road, newmains. LAN1541.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 54 manse road, newmains, wishaw. LAN108249.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 glasgow road, wishaw. LAN184822.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 kirkton street, carluke. LAN2379.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 23 union street, carluke. LAN189274.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 62 manse road, newmains, LAN98888.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 church street, motherwell. LN103015.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 82-84 udston road, hamilton. LAN214141.
Outstanding
26 June 2003Delivered on: 1 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
23 February 2016Delivered on: 25 February 2016
Satisfied on: 2 March 2016
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: 31 kirkton street, carluke. LAN132844.
Fully Satisfied

Filing History

29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
26 April 2022Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 11 Clyde Street Carluke ML8 5BA on 26 April 2022 (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
24 April 2018Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
8 March 2016Registration of charge SC2321220028, created on 22 February 2016 (5 pages)
8 March 2016Registration of charge SC2321220027, created on 22 February 2016 (5 pages)
8 March 2016Registration of charge SC2321220029, created on 22 February 2016 (5 pages)
8 March 2016Registration of charge SC2321220028, created on 22 February 2016 (5 pages)
8 March 2016Registration of charge SC2321220027, created on 22 February 2016 (5 pages)
8 March 2016Registration of charge SC2321220029, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220021, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220023, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220022, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220025, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220026, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220022, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220021, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220020, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220026, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220024, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220025, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220023, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220020, created on 22 February 2016 (5 pages)
7 March 2016Registration of charge SC2321220024, created on 22 February 2016 (5 pages)
2 March 2016Satisfaction of charge 5 in full (4 pages)
2 March 2016Satisfaction of charge 4 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Satisfaction of charge SC2321220014 in full (4 pages)
2 March 2016Satisfaction of charge 2 in full (4 pages)
2 March 2016Satisfaction of charge SC2321220014 in full (4 pages)
2 March 2016Satisfaction of charge 8 in full (4 pages)
2 March 2016Satisfaction of charge 5 in full (4 pages)
2 March 2016Satisfaction of charge 8 in full (4 pages)
2 March 2016Satisfaction of charge 6 in full (4 pages)
2 March 2016Satisfaction of charge 6 in full (4 pages)
2 March 2016Satisfaction of charge 4 in full (4 pages)
2 March 2016Satisfaction of charge 7 in full (4 pages)
2 March 2016Satisfaction of charge 7 in full (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Registration of charge SC2321220013, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220010, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220011, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220012, created on 23 February 2016 (7 pages)
25 February 2016Registration of charge SC2321220018, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220011, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220016, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220016, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220019, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220014, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220010, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220015, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220014, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220018, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220017, created on 23 February 2016 (7 pages)
25 February 2016Registration of charge SC2321220013, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220015, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220012, created on 23 February 2016 (7 pages)
25 February 2016Registration of charge SC2321220019, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2321220017, created on 23 February 2016 (7 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
19 February 2016Satisfaction of charge 1 in full (4 pages)
13 July 2015Registration of charge SC2321220009, created on 7 July 2015 (5 pages)
13 July 2015Registration of charge SC2321220009, created on 7 July 2015 (5 pages)
13 July 2015Registration of charge SC2321220009, created on 7 July 2015 (5 pages)
8 June 2015Director's details changed for Navid Mohammed on 1 May 2015 (2 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Director's details changed for Navid Mohammed on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Navid Mohammed on 1 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 15 June 2012 (1 page)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 15 June 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (11 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (11 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Nadeem Asghar on 1 October 2009 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Navid Mohammed on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for Nadeem Asghar on 1 October 2009 (1 page)
18 June 2010Secretary's details changed for Nadeem Asghar on 1 October 2009 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 July 2009Return made up to 28/05/09; full list of members (3 pages)
24 July 2009Return made up to 28/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 June 2008Return made up to 28/05/08; full list of members (3 pages)
13 June 2008Return made up to 28/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 28/05/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 28/05/07; full list of members (2 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
10 October 2006Partic of mort/charge * (3 pages)
10 October 2006Partic of mort/charge * (3 pages)
20 July 2006Return made up to 28/05/06; full list of members (2 pages)
20 July 2006Return made up to 28/05/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
26 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 28/05/05; full list of members (2 pages)
4 July 2005Return made up to 28/05/05; full list of members (2 pages)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 July 2003Partic of mort/charge * (6 pages)
1 July 2003Partic of mort/charge * (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
9 June 2003Return made up to 28/05/03; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
11 July 2002New secretary appointed (2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Company name changed premier cars (2002) LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed premier cars (2002) LIMITED\certificate issued on 24/06/02 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)