Company NameHollywood Property Company Limited
DirectorZahoor Ahmed
Company StatusActive
Company NumberSC238581
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Zahoor Ahmed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address104 Dixon Avenue
Glasgow
G42 8EL
Scotland
Director NameMr Manzoor Ahmed
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address7/9 Albert Road
Glasgow
Lanarkshire
G42 8DL
Scotland
Secretary NameMr Manzoor Ahmed
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/9 Albert Road
Glasgow
Lanarkshire
G42 8DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Albert Road
Glasgow
G42 8DN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zahoor Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£382,394
Cash£13,093
Current Liabilities£21,458

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

20 November 2003Delivered on: 28 November 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 12 queen street, paisley (title number ren 6219).
Outstanding
13 November 2003Delivered on: 27 November 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 27 westmoreland street, glasgow (title number gla 62460).
Outstanding
12 November 2003Delivered on: 18 November 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 albert road, glasgow GLA129504.
Outstanding
2 July 2003Delivered on: 8 July 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 albert road, glasgow--title number GLA17213.
Outstanding
2 July 2003Delivered on: 8 July 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 albert road, glasgow--title number gla 13309.
Outstanding
23 January 2003Delivered on: 28 January 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 albert road, glasgow.
Outstanding
24 December 2002Delivered on: 13 January 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor eastmost flatted dwellinghouse 46 albert road, glasgow.
Outstanding
21 May 2009Delivered on: 2 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 571 pollokshaws road,glasgow GLA19145.
Outstanding
20 November 2007Delivered on: 24 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eighty one clarkston road, glasgow GLA151185.
Outstanding
19 October 2007Delivered on: 25 October 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 54 albert road, glasgow-title number GLA76854.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 339 langside road, glasgow GLA91880.
Outstanding
18 July 2007Delivered on: 27 July 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 441 victoria road, glasgow GLA72686.
Outstanding
23 December 2002Delivered on: 13 January 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost or righthand dwellinghouse on the first floor of the street or ground floor of the tenement forming 29 algie street, glasgow.
Outstanding
20 September 2006Delivered on: 23 September 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forty to forty four albert road, glasgow GLA74267.
Outstanding
26 July 2006Delivered on: 9 August 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those shop premises entering from and forming number four hundred and ten victoria road, glasgow.
Outstanding
19 January 2006Delivered on: 25 January 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand house in the first floor above the ground floor at 28 albert drive road, glasgow of the tenement 26 to 28 albert road gla 2278.
Outstanding
5 August 2005Delivered on: 11 August 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 up right, 41 albert avenue, glasgow GLA36974.
Outstanding
10 March 2005Delivered on: 17 March 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 28 albert road, glasgow gla 82998.
Outstanding
11 February 2005Delivered on: 17 February 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the northwestmost house on the second floor above the ground floor of the tenement 57 prince edward street, glasgow (title number gla 81260).
Outstanding
11 February 2005Delivered on: 17 February 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the right hand house on the second floor above the street or ground floor at 6 craigie street, glasgow (title number gla 12414).
Outstanding
11 February 2005Delivered on: 17 February 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 4 well street, paisley (title number ren 19859).
Outstanding
18 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 503 victoria road, glasgow (title number gla 76593).
Outstanding
30 January 2004Delivered on: 5 February 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 505 victoria road, glasgow (title number GLA64247).
Outstanding
21 November 2002Delivered on: 2 December 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 March 2019Satisfaction of charge 7 in full (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
5 September 2018Satisfaction of charge 2 in full (1 page)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
11 October 2017Termination of appointment of Manzoor Ahmed as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Manzoor Ahmed as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Manzoor Ahmed as a secretary on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Manzoor Ahmed as a secretary on 30 September 2017 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Zahoor Ahmed on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Manzoor Ahmed on 23 October 2011 (2 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Manzoor Ahmed on 23 October 2011 (2 pages)
24 October 2011Director's details changed for Zahoor Ahmed on 23 October 2011 (2 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (13 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
30 November 2009Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Zahoor Ahmed on 1 October 2009 (3 pages)
30 November 2009Secretary's details changed for Manzoor Ahmed on 1 October 2009 (3 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 December 2008Director and secretary's change of particulars / manzoor ahmed / 19/12/2008 (1 page)
24 December 2008Director and secretary's change of particulars / manzoor ahmed / 19/12/2008 (1 page)
1 December 2008Return made up to 24/10/08; full list of members (10 pages)
1 December 2008Return made up to 24/10/08; full list of members (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 January 2008Return made up to 24/10/07; full list of members (7 pages)
6 January 2008Return made up to 24/10/07; full list of members (7 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
13 December 2006Return made up to 24/10/06; full list of members (7 pages)
13 December 2006Return made up to 24/10/06; full list of members (7 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2006Partic of mort/charge * (4 pages)
9 August 2006Partic of mort/charge * (4 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2005Return made up to 24/10/05; full list of members (7 pages)
4 November 2005Return made up to 24/10/05; full list of members (7 pages)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
17 March 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 24/10/04; full list of members (7 pages)
10 March 2005Return made up to 24/10/04; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 October 2003 (6 pages)
4 March 2005Total exemption full accounts made up to 31 October 2003 (6 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
25 May 2004Partic of mort/charge * (5 pages)
25 May 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
22 November 2003Return made up to 24/10/03; full list of members (7 pages)
22 November 2003Return made up to 24/10/03; full list of members (7 pages)
18 November 2003Partic of mort/charge * (5 pages)
18 November 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (6 pages)
2 December 2002Partic of mort/charge * (6 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)