Company NameLet's Direct (Scotland) Limited
DirectorSabrina Ahmad
Company StatusActive
Company NumberSC232585
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sabrina Ahmad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameVaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleBusinessman
Correspondence Address6 Aylmer Road
Glasgow
Lanarkshire
G43 2JN
Scotland
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Brent Avenue
Glasgow
G46 8JU
Scotland
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed22 April 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2012)
RoleBranch Manager
Correspondence Address26 Brent Avenue
Glasgow
G46 8JU
Scotland
Director NameCindy Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2010)
RoleProperty Developer
Correspondence Address33a Dalkeith Avenue
Glasgow
Lanarkshire
G41 5LH
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2011)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMs Cindy Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMrs Cindy Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(10 years after company formation)
Appointment Duration1 month (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMrs Cindy Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Secretary NameMr Vaseem Iqbal
StatusResigned
Appointed08 August 2012(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 2012)
RoleCompany Director
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 21 January 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Director NameMrs Cindy Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Secretary NameMr Vaseem Iqbal
StatusResigned
Appointed01 December 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2015)
RoleCompany Director
Correspondence Address605 Cathcart Road
Glasgow
G42 8AD
Scotland
Director NameMs Sabrina Ahmad
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address605 Cathcart Road
Glasgow
G42 8AD
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2021(19 years, 3 months after company formation)
Appointment Duration9 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vaseem Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£429,203
Cash£171,210
Current Liabilities£275,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

27 January 2006Delivered on: 14 February 2006
Satisfied on: 5 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4/3, 37 whitehall place, dennistoun also known as plot 4/3, block 2, stair 2, dennistoun village, dennistoun, glasgow.
Fully Satisfied
2 May 2005Delivered on: 6 May 2005
Satisfied on: 23 March 2007
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
7 September 2005Delivered on: 28 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 12 mount stewart street, glasgow.
Outstanding
7 September 2005Delivered on: 28 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5, 240 wallace st, glasgow.
Outstanding
29 April 2005Delivered on: 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3/3, within block number 2, stair 1 of the development by regency homes--title number GLA180831.
Outstanding
29 April 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as and forming flat two/three, within block number two, stair one of the development by regency homes (scotland) limited at dennistoun, glasgow gla 171138.
Outstanding
12 April 2021Delivered on: 21 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 526 paisley road west, glasgow, G51 1RN registered in the land. Register of scotland under title number GLA224337.
Outstanding
1 April 2021Delivered on: 21 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 28 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Flat 2/1 31 la crosse terrace glasgow GLA189335.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/26 220 wallace street glasgow.
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2M 80 calder street glasgow.
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2 143 elderslie street glasgow.
Outstanding
27 July 2012Delivered on: 11 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house on the first floor above the ground floor at 84 minard road shawlands glasgow gla 87232.
Outstanding
25 January 2012Delivered on: 1 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being the east south eastmost house on the third floor above the ground floor at one hundred and sixty seven great western road, glasgow, title number GLA158922.
Outstanding
3 November 2011Delivered on: 9 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 la crosse terrace glasgow GLA189330.
Outstanding
25 April 2005Delivered on: 29 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 minard road, glasgow gla 14750.
Outstanding
2 June 2011Delivered on: 14 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2 448 cathcart road glasgow GLAS187984.
Outstanding
28 April 2011Delivered on: 7 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/4 wallace street glasgow GLA178403.
Outstanding
11 September 2008Delivered on: 20 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2, 192 west princes street, glasgow GLA42985.
Outstanding
9 September 2008Delivered on: 13 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 192 west princes street, glasgow GLA87876.
Outstanding
10 September 2008Delivered on: 12 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 26 holyrood crescent, glasgow GLA8554.
Outstanding
20 August 2008Delivered on: 27 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 105 douglas street, glasgow GLA144266.
Outstanding
14 August 2008Delivered on: 22 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on second floor at 200 elliot street, glasgow GLA180124.
Outstanding
17 October 2007Delivered on: 23 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The northmost unit on the ground and basement floors of the tenement one hundred and forty six holland street glasgow GLA154288.
Outstanding
17 October 2007Delivered on: 20 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second lefthand house on the second floor above the ground floor of the tenement eleven deanston drive, shawlands, glasgow GLA34294.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse and others being the west northmost house on the ground floor of the tenement 9 albert avenur, crosshill, glasgow GLA137276.
Outstanding
11 March 2005Delivered on: 16 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/right 36 deanston drive, shawlands & 39 skirving street, glasgow GLA171420.
Outstanding
2 May 2007Delivered on: 15 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North westmost house on second floor, 26 moss-side road, shawlands, glasgow GLA76146.
Outstanding
21 February 2007Delivered on: 6 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse and others being the righthand house on the second floor above the ground floor at eighty four minard road, glasgow of the tenement eighty four to eighty six minard road GLA14750.
Outstanding
22 February 2007Delivered on: 6 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse and others being the northmost house on the second floor above the ground or street floor at two hundred and eighteen kilmarnock road, glasgow of the tenement two hundred and sixteen to two hundred and twenty two (even numbers only) kilmarnock road GLA178107.
Outstanding
21 February 2007Delivered on: 6 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 39 whitehill place, dennistoun, glasgow (formerly plot 3/3 within block number 2, stair 1 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number gla 180831).
Outstanding
21 February 2007Delivered on: 3 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor flatted dwellinghouse and others known as and forming flat 2/3, 39 whitehill place, dennistoun, glasgow (formerly plot 2/3 within block number 2, stair 1 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number GLA180830).
Outstanding
22 February 2007Delivered on: 3 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The third floor flatted dwellinghouse and others known as and forming flat 3/3, 37 whitehall place, dennistoun, glasgow (formerly plot 4/3 within block number 2, stair 2 of regency homes (scotland) limited's development at dennistoun, glasgow) (title number GLA185478).
Outstanding
14 September 2006Delivered on: 22 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 39 skirving street & flat at 36 deanston drive, glasgow GLA1353.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor house, 29 craigmillar road, glasgow GLA21289.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0/2, 10 waverley gardens, shawlands, glasgow GLA183406.
Outstanding
8 September 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r 9 albert avenue, glasgow GLA154266.
Outstanding
17 February 2004Delivered on: 1 March 2004
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

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Termination of appointment of Sabrina Ahmad as a director on 26 June 2023 (1 page)
26 June 2023Appointment of Mr Mohammed Vaseem Iqbal as a director on 26 June 2023 (2 pages)
26 June 2023Cessation of Sabrina Ahmad as a person with significant control on 26 June 2023 (1 page)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 June 2022Termination of appointment of Vaseem Iqbal as a director on 10 June 2022 (1 page)
6 June 2022Registered office address changed from 605 Cathcart Road Glasgow G42 8AD to 266a St. Vincent Street Glasgow G2 5RL on 6 June 2022 (1 page)
6 June 2022Director's details changed for Mr Vaseem Iqbal on 6 June 2022 (2 pages)
6 June 2022Change of details for Mr Vaseem Iqbal as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mrs Sabrina Ahmad on 6 June 2022 (2 pages)
6 June 2022Change of details for Mrs Sabrina Ahmad as a person with significant control on 6 June 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 September 2021Appointment of Mr Vaseem Iqbal as a director on 11 September 2021 (2 pages)
17 September 2021Notification of Vaseem Iqbal as a person with significant control on 11 September 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
21 April 2021Registration of charge SC2325850037, created on 1 April 2021 (16 pages)
21 April 2021Registration of charge SC2325850038, created on 12 April 2021 (6 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 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)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Director's details changed for Mrs Sabina Ahmad on 24 March 2016 (2 pages)
21 June 2016Director's details changed for Mrs Sabina Ahmad on 24 March 2016 (2 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
(3 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
(3 pages)
24 March 2016Termination of appointment of Vaseem Iqbal as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Vaseem Iqbal as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mrs Sabina Ahmad as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mrs Sabina Ahmad as a director on 24 March 2016 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Vaseem Iqbal as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sabina Ahmad as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Vaseem Iqbal as a director on 8 October 2015 (2 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
(3 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
(3 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
(3 pages)
17 April 2015Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2014Registration of charge 2325850036 (15 pages)
28 June 2014Registration of charge 2325850036 (15 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
21 January 2014Appointment of Mr Vaseem Iqbal as a secretary (2 pages)
21 January 2014Appointment of Mr Vaseem Iqbal as a secretary (2 pages)
27 December 2013Appointment of Miss Sabina Ahmad as a director (2 pages)
27 December 2013Termination of appointment of Cindy Mann as a director (1 page)
27 December 2013Appointment of Miss Sabina Ahmad as a director (2 pages)
27 December 2013Termination of appointment of Cindy Mann as a director (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
25 January 2013Appointment of Mrs Cindy Mann as a director (2 pages)
25 January 2013Termination of appointment of Vaseem Iqbal as a director (1 page)
25 January 2013Termination of appointment of Vaseem Iqbal as a director (1 page)
25 January 2013Appointment of Mrs Cindy Mann as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
17 December 2012Termination of appointment of Cindy Mann as a director (1 page)
17 December 2012Termination of appointment of Vaseem Iqbal as a secretary (1 page)
17 December 2012Appointment of Mr Vaseem Iqbal as a director (2 pages)
17 December 2012Appointment of Mr Vaseem Iqbal as a director (2 pages)
17 December 2012Termination of appointment of Cindy Mann as a director (1 page)
17 December 2012Termination of appointment of Vaseem Iqbal as a secretary (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
8 August 2012Appointment of Mr Vaseem Iqbal as a secretary (1 page)
8 August 2012Appointment of Mrs Cindy Mann as a director (2 pages)
8 August 2012Appointment of Mr Vaseem Iqbal as a secretary (1 page)
8 August 2012Termination of appointment of Vaseem Iqbal as a director (1 page)
8 August 2012Termination of appointment of Mohammed Iqbal as a secretary (1 page)
8 August 2012Appointment of Mrs Cindy Mann as a director (2 pages)
8 August 2012Termination of appointment of Mohammed Iqbal as a secretary (1 page)
8 August 2012Termination of appointment of Vaseem Iqbal as a director (1 page)
3 July 2012Appointment of Mr Vaseem Iqbal as a director (2 pages)
3 July 2012Termination of appointment of Cindy Mann as a director (1 page)
3 July 2012Appointment of Mr Vaseem Iqbal as a director (2 pages)
3 July 2012Termination of appointment of Cindy Mann as a director (1 page)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Termination of appointment of Vaseem Iqbal as a director (1 page)
12 August 2011Termination of appointment of Vaseem Iqbal as a director (1 page)
12 August 2011Appointment of Mrs Cindy Mann as a director (2 pages)
12 August 2011Appointment of Mrs Cindy Mann as a director (2 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
3 August 2010Termination of appointment of Cindy Mann as a director (1 page)
3 August 2010Termination of appointment of Cindy Mann as a director (1 page)
3 August 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
9 June 2010Appointment of Ms Cindy Mann as a director (2 pages)
9 June 2010Termination of appointment of Vaseem Iqbal as a director (1 page)
9 June 2010Termination of appointment of Vaseem Iqbal as a director (1 page)
9 June 2010Appointment of Ms Cindy Mann as a director (2 pages)
1 February 2010Termination of appointment of Cindy Mann as a director (1 page)
1 February 2010Termination of appointment of Cindy Mann as a director (1 page)
1 February 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
1 February 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
3 September 2009Return made up to 11/06/09; full list of members (3 pages)
3 September 2009Return made up to 11/06/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 11/06/08; full list of members (3 pages)
21 July 2009Return made up to 11/06/08; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Amended accounts made up to 31 March 2006 (5 pages)
1 December 2008Amended accounts made up to 31 March 2007 (6 pages)
1 December 2008Amended accounts made up to 31 March 2006 (5 pages)
1 December 2008Amended accounts made up to 31 March 2007 (6 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Partic of mort/charge * (3 pages)
23 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 704 cathcart road glasgow G42 8ES (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 704 cathcart road glasgow G42 8ES (1 page)
14 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
5 May 2007Dec mort/charge * (2 pages)
5 May 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
17 July 2006Return made up to 11/06/06; full list of members (6 pages)
17 July 2006Return made up to 11/06/06; full list of members (6 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
9 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
12 May 2005Partic of mort/charge * (3 pages)
12 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
11 June 2004Return made up to 11/06/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 March 2004Partic of mort/charge * (6 pages)
1 March 2004Partic of mort/charge * (6 pages)
11 February 2004Registered office changed on 11/02/04 from: 2 calder street glasgow G42 7RT (1 page)
11 February 2004Registered office changed on 11/02/04 from: 2 calder street glasgow G42 7RT (1 page)
13 June 2003Return made up to 11/06/03; full list of members (6 pages)
13 June 2003Return made up to 11/06/03; full list of members (6 pages)
18 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 July 2002Memorandum and Articles of Association (9 pages)
4 July 2002Memorandum and Articles of Association (9 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002Registered office changed on 28/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 June 2002Registered office changed on 28/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Company name changed flatseek LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002New director appointed (1 page)
28 June 2002New secretary appointed (1 page)
28 June 2002Company name changed flatseek LIMITED\certificate issued on 28/06/02 (2 pages)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)