Livingston
West Lothian
EH54 8HT
Scotland
Director Name | Asghar Ali |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Sutherland Way Livingston West Lothian EH54 8HT Scotland |
Director Name | Jan Ali |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 39 Sutherland Way Livingston West Lothian EH54 8HT Scotland |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | z1properties.com |
---|---|
Email address | [email protected] |
Telephone | 07 850755065 |
Telephone region | Mobile |
Registered Address | 38 Westcroft Court Livingston West Lothian EH54 7EW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£178,382 |
Current Liabilities | £468,982 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects known as and forming 14 south bridge edinburgh: part and portion of all and whole the subjects 8-29 southbridge and 7-43 niddry street edinburgh MID34489. Outstanding |
---|---|
25 September 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 37-45 peploe drive, glenrothes FFE15591. Outstanding |
12 August 2014 | Delivered on: 16 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 86 queens crescent, livingston WLN39258. Outstanding |
31 July 2014 | Delivered on: 9 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 80 queens crescent, livingston WLN19172. Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Area of ground lying on the south side of murieston east livingston MID52772. Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 1,2 and 3 follyburn place livingston WLN19421. Outstanding |
11 April 2014 | Delivered on: 25 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 12 April 2022 Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) Classification: A registered charge Particulars: All and whole subject known as and forming 12 almondvale south, livingston, EH54 6NB as shown edged red in the map annexed to the standard security. Outstanding |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 6, houston interchange, livingston EH54 8ZZ registered in the land register of scotland under title number WLN57820. Outstanding |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 almondvale south, livingston EH54 6NB (to be registered under title number MID230769) more particularly described in feu disposition by livingston development corporation in favour of the governor and company of the bank of scotland recorded grs midlothian on 15 april 1988. Outstanding |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 bankhead avenue, edinburgh EH11 4HD registered in the land register of scotland under title number MID86986. Outstanding |
21 December 2021 | Delivered on: 22 December 2021 Persons entitled: Handelsbanken PLC (11305395) Classification: A registered charge Particulars: All and whole the subjects known as and forming dryburgh house, 3 meikle road, livingston EH54 7DE being the whole subjects registered in the land register of scotland under title number WLN32775. Outstanding |
17 January 2019 | Delivered on: 19 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 alva street, edinburgh, EH2 2GQ. Title number MID143437. Outstanding |
31 December 2018 | Delivered on: 5 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 alva street, edinburgh. MID143437. Outstanding |
24 December 2018 | Delivered on: 9 January 2019 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Shop formerly known as number 4 west tollcross, home street, edinburgh and now number 8 home street, being the ground floor northmost shop premises of the tenement 8, 10 and 12 home street with cellars underneath, which subjects are currently undergoing registration in the land register of scotland under title number MID203760. Outstanding |
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: (In the first place) all and whole the subjects comprising commercial units 1, 2, 3. 4 and 6 mill road, alloa, FK10 1JY being the subjects registered in the land register of scotland under title number CLK11841, and (in the second place) all and whole those subjects at mill road, alloa outlined in red on the plan annexed and executed as relative hereto and being part of the subjects registered in the land register of scotland under title number CLK16430. Outstanding |
25 October 2017 | Delivered on: 28 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 panmure place, edinburgh. MID78449. Outstanding |
22 May 2017 | Delivered on: 23 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole subjects 157 and 159 north street, glasgow G3 7DA registered at the land register of scotland under title number GLA52345. Outstanding |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects 3-5 king street, bathgate EH48 1NU registered at the land register of scotland under title number WLN17591. Outstanding |
4 March 2015 | Delivered on: 10 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 535 and 539 maryhill road, glasgow. Title number gla 154896. Outstanding |
7 February 2015 | Delivered on: 10 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Area of ground extending to approx 0.34 hectares shown edged red on the plan annexed. Subjects forming part and portion of the property registered title number WLN37234. Outstanding |
27 September 2002 | Delivered on: 9 October 2002 Satisfied on: 26 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,2 & 3 follyburn place, eliburn road, livingston. Fully Satisfied |
22 August 2002 | Delivered on: 4 September 2002 Satisfied on: 26 August 2014 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
27 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge SC2325080023, created on 1 April 2022 (6 pages) |
6 April 2022 | Alterations to floating charge SC2325080003 (18 pages) |
5 April 2022 | Registration of charge SC2325080020, created on 31 March 2022 (5 pages) |
5 April 2022 | Registration of charge SC2325080021, created on 31 March 2022 (6 pages) |
5 April 2022 | Registration of charge SC2325080022, created on 31 March 2022 (5 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 December 2021 | Registration of charge SC2325080019, created on 21 December 2021 (6 pages) |
23 July 2021 | Second filing of Confirmation Statement dated 4 June 2017 (7 pages) |
16 June 2021 | Second filing of Confirmation Statement dated 4 June 2017 (7 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 January 2019 | Registration of charge SC2325080018, created on 17 January 2019 (7 pages) |
9 January 2019 | Registration of charge SC2325080016, created on 24 December 2018 (6 pages) |
5 January 2019 | Registration of charge SC2325080017, created on 31 December 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 June 2018 | Registration of charge SC2325080015, created on 31 May 2018 (7 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 October 2017 | Registration of charge SC2325080014, created on 25 October 2017 (7 pages) |
28 October 2017 | Registration of charge SC2325080014, created on 25 October 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates
|
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 May 2017 | Registration of charge SC2325080013, created on 22 May 2017 (8 pages) |
23 May 2017 | Registration of charge SC2325080013, created on 22 May 2017 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 March 2016 | Registration of charge SC2325080012, created on 30 March 2016 (7 pages) |
31 March 2016 | Registration of charge SC2325080012, created on 30 March 2016 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 March 2015 | Registration of charge SC2325080011, created on 4 March 2015 (9 pages) |
10 March 2015 | Registration of charge SC2325080011, created on 4 March 2015 (9 pages) |
10 March 2015 | Registration of charge SC2325080011, created on 4 March 2015 (9 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Registration of charge SC2325080010, created on 7 February 2015 (10 pages) |
10 February 2015 | Registration of charge SC2325080010, created on 7 February 2015 (10 pages) |
10 February 2015 | Registration of charge SC2325080010, created on 7 February 2015 (10 pages) |
7 November 2014 | Registration of charge SC2325080009, created on 31 October 2014
|
7 November 2014 | Registration of charge SC2325080009, created on 31 October 2014
|
7 October 2014 | Registration of charge SC2325080008, created on 25 September 2014 (9 pages) |
7 October 2014 | Registration of charge SC2325080008, created on 25 September 2014 (9 pages) |
26 August 2014 | Satisfaction of charge 2 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
26 August 2014 | Satisfaction of charge 2 in full (4 pages) |
16 August 2014 | Registration of charge SC2325080007, created on 12 August 2014 (10 pages) |
16 August 2014 | Registration of charge SC2325080007, created on 12 August 2014 (10 pages) |
9 August 2014 | Registration of charge SC2325080006, created on 31 July 2014 (10 pages) |
9 August 2014 | Registration of charge SC2325080006, created on 31 July 2014 (10 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 May 2014 | Registration of charge 2325080005 (11 pages) |
9 May 2014 | Registration of charge 2325080004 (11 pages) |
9 May 2014 | Registration of charge 2325080005 (11 pages) |
9 May 2014 | Registration of charge 2325080004 (11 pages) |
25 April 2014 | Registration of charge 2325080003 (15 pages) |
25 April 2014 | Registration of charge 2325080003 (15 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 April 2012 | Registered office address changed from 39 Sutherland Way Livingstone West Lothian EH54 6BF on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 39 Sutherland Way Livingstone West Lothian EH54 6BF on 17 April 2012 (1 page) |
14 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Asghar Ali on 6 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Asghar Ali on 6 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Asghar Ali on 6 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
8 June 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
21 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 September 2007 | Return made up to 07/06/07; full list of members (6 pages) |
18 September 2007 | Return made up to 07/06/07; full list of members (6 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 November 2006 | Return made up to 07/06/06; full list of members (6 pages) |
2 November 2006 | Return made up to 07/06/06; full list of members (6 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
10 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
25 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
3 October 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
9 October 2002 | Partic of mort/charge * (5 pages) |
9 October 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Partic of mort/charge * (6 pages) |
4 September 2002 | Partic of mort/charge * (6 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 3 follyburn place livingston west lothian EH54 6BF (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 3 follyburn place livingston west lothian EH54 6BF (1 page) |
18 June 2002 | Director resigned (1 page) |
7 June 2002 | Incorporation (17 pages) |
7 June 2002 | Incorporation (17 pages) |