Company NameAZAD Limited
DirectorsOosman Sarwar and Waseem Sarwar
Company StatusActive
Company NumberSC244109
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Oosman Sarwar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Teasel Avenue
South Park Village
Glasgow
G53 7UH
Scotland
Director NameMr Waseem Sarwar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Rossendale Road
Shawlands
Glasgow
G41 3RH
Scotland
Secretary NameMr Oosman Sarwar
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Teasel Avenue
South Park Village
Glasgow
G53 7UH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 4221071
Telephone regionGlasgow

Location

Registered Address692 Pollokshaws Road
Glasgow
G41 2QB
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Oosman Sarwar
50.00%
Ordinary
50 at £1Waseem Sarwar
50.00%
Ordinary

Financials

Year2014
Net Worth£32,803
Cash£260
Current Liabilities£27,627

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

18 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 374 victoria road, glasgow.
Outstanding
29 January 2004Delivered on: 13 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 692 polokshaws road, glasgow GLA42877.
Outstanding

Filing History

21 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 July 2014Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 July 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 July 2014Total exemption small company accounts made up to 28 February 2012 (8 pages)
13 July 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 28 February 2011 (11 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
27 October 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Oosman Sarwar on 18 February 2010 (2 pages)
27 October 2010Director's details changed for Waseem Sarwar on 18 February 2010 (2 pages)
27 October 2010Director's details changed for Waseem Sarwar on 18 February 2010 (2 pages)
27 October 2010Director's details changed for Oosman Sarwar on 18 February 2010 (2 pages)
27 October 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
28 May 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Annual return made up to 18 February 2009 with a full list of shareholders (10 pages)
13 April 2010Annual return made up to 18 February 2009 with a full list of shareholders (10 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
9 February 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
9 February 2009Total exemption full accounts made up to 28 February 2007 (9 pages)
14 August 2008Return made up to 18/02/08; full list of members (4 pages)
14 August 2008Return made up to 18/02/08; full list of members (4 pages)
22 June 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 April 2007Return made up to 18/02/07; full list of members (2 pages)
27 April 2007Return made up to 18/02/07; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
17 August 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
9 May 2005Return made up to 18/02/05; full list of members (3 pages)
9 May 2005Return made up to 18/02/05; full list of members (3 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
13 February 2004Partic of mort/charge * (6 pages)
13 February 2004Partic of mort/charge * (6 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (1 page)
11 March 2003Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (16 pages)
18 February 2003Incorporation (16 pages)