Company NameZ1 Properties Limited
DirectorAsghar Ali
Company StatusActive
Company NumberSC232508
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Nasreen Akhtar
NationalityBritish
StatusCurrent
Appointed13 June 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Correspondence Address39 Sutherland Way
Livingston
West Lothian
EH54 8HT
Scotland
Director NameAsghar Ali
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Sutherland Way
Livingston
West Lothian
EH54 8HT
Scotland
Director NameJan Ali
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address39 Sutherland Way
Livingston
West Lothian
EH54 8HT
Scotland
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitez1properties.com
Email address[email protected]
Telephone07 850755065
Telephone regionMobile

Location

Registered Address38 Westcroft Court
Livingston
West Lothian
EH54 7EW
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£178,382
Current Liabilities£468,982

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

31 October 2014Delivered 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 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 37-45 peploe drive, glenrothes FFE15591.
Outstanding
12 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 86 queens crescent, livingston WLN39258.
Outstanding
31 July 2014Delivered on: 9 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 queens crescent, livingston WLN19172.
Outstanding
1 May 2014Delivered 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 2014Delivered 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 2014Delivered on: 25 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 April 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2019Delivered 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 2018Delivered on: 5 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 alva street, edinburgh. MID143437.
Outstanding
24 December 2018Delivered 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 2018Delivered 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 2017Delivered on: 28 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 panmure place, edinburgh. MID78449.
Outstanding
22 May 2017Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 April 2022Registration of charge SC2325080023, created on 1 April 2022 (6 pages)
6 April 2022Alterations to floating charge SC2325080003 (18 pages)
5 April 2022Registration of charge SC2325080020, created on 31 March 2022 (5 pages)
5 April 2022Registration of charge SC2325080021, created on 31 March 2022 (6 pages)
5 April 2022Registration of charge SC2325080022, created on 31 March 2022 (5 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 December 2021Registration of charge SC2325080019, created on 21 December 2021 (6 pages)
23 July 2021Second filing of Confirmation Statement dated 4 June 2017 (7 pages)
16 June 2021Second filing of Confirmation Statement dated 4 June 2017 (7 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 January 2019Registration of charge SC2325080018, created on 17 January 2019 (7 pages)
9 January 2019Registration of charge SC2325080016, created on 24 December 2018 (6 pages)
5 January 2019Registration of charge SC2325080017, created on 31 December 2018 (7 pages)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 June 2018Registration of charge SC2325080015, created on 31 May 2018 (7 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 October 2017Registration of charge SC2325080014, created on 25 October 2017 (7 pages)
28 October 2017Registration of charge SC2325080014, created on 25 October 2017 (7 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 16/06/2021
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 23/07/2021
(5 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
23 May 2017Registration of charge SC2325080013, created on 22 May 2017 (8 pages)
23 May 2017Registration of charge SC2325080013, created on 22 May 2017 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
31 March 2016Registration of charge SC2325080012, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge SC2325080012, created on 30 March 2016 (7 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
10 March 2015Registration of charge SC2325080011, created on 4 March 2015 (9 pages)
10 March 2015Registration of charge SC2325080011, created on 4 March 2015 (9 pages)
10 March 2015Registration of charge SC2325080011, created on 4 March 2015 (9 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Registration of charge SC2325080010, created on 7 February 2015 (10 pages)
10 February 2015Registration of charge SC2325080010, created on 7 February 2015 (10 pages)
10 February 2015Registration of charge SC2325080010, created on 7 February 2015 (10 pages)
7 November 2014Registration of charge SC2325080009, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
7 November 2014Registration of charge SC2325080009, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
7 October 2014Registration of charge SC2325080008, created on 25 September 2014 (9 pages)
7 October 2014Registration of charge SC2325080008, created on 25 September 2014 (9 pages)
26 August 2014Satisfaction of charge 2 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
26 August 2014Satisfaction of charge 2 in full (4 pages)
16 August 2014Registration of charge SC2325080007, created on 12 August 2014 (10 pages)
16 August 2014Registration of charge SC2325080007, created on 12 August 2014 (10 pages)
9 August 2014Registration of charge SC2325080006, created on 31 July 2014 (10 pages)
9 August 2014Registration of charge SC2325080006, created on 31 July 2014 (10 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
9 May 2014Registration of charge 2325080005 (11 pages)
9 May 2014Registration of charge 2325080004 (11 pages)
9 May 2014Registration of charge 2325080005 (11 pages)
9 May 2014Registration of charge 2325080004 (11 pages)
25 April 2014Registration of charge 2325080003 (15 pages)
25 April 2014Registration of charge 2325080003 (15 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 April 2012Registered office address changed from 39 Sutherland Way Livingstone West Lothian EH54 6BF on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 39 Sutherland Way Livingstone West Lothian EH54 6BF on 17 April 2012 (1 page)
14 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Asghar Ali on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Asghar Ali on 6 June 2010 (2 pages)
7 July 2010Director's details changed for Asghar Ali on 6 June 2010 (2 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
8 June 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
21 September 2009Return made up to 07/06/09; full list of members (3 pages)
21 September 2009Return made up to 07/06/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 September 2007Return made up to 07/06/07; full list of members (6 pages)
18 September 2007Return made up to 07/06/07; full list of members (6 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 November 2006Return made up to 07/06/06; full list of members (6 pages)
2 November 2006Return made up to 07/06/06; full list of members (6 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 June 2005Return made up to 07/06/05; full list of members (6 pages)
13 June 2005Return made up to 07/06/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
25 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
10 June 2004Return made up to 07/06/04; full list of members (6 pages)
3 October 2003Return made up to 07/06/03; full list of members (6 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Return made up to 07/06/03; full list of members (6 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
9 October 2002Partic of mort/charge * (5 pages)
9 October 2002Partic of mort/charge * (5 pages)
4 September 2002Partic of mort/charge * (6 pages)
4 September 2002Partic of mort/charge * (6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 3 follyburn place livingston west lothian EH54 6BF (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 3 follyburn place livingston west lothian EH54 6BF (1 page)
18 June 2002Director resigned (1 page)
7 June 2002Incorporation (17 pages)
7 June 2002Incorporation (17 pages)