Company NameA & H (Scotland) Limited
DirectorHoney Khalid
Company StatusActive
Company NumberSC247478
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMrs Honey Khalid
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Falkland Street
Glasgow
G12 9QZ
Scotland
Secretary NameMr Mumtaz Ahmad
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35a Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameAnesha Ahmad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleStudent
Correspondence Address48 St Kilda Drive
Jordanhill
Glasgow
G14 9LT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Ahmad & Nabi McMullan
3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Honey Khalid
50.00%
Ordinary
50 at £1Mumtaz Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£119,592
Current Liabilities£22,018

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Charges

5 June 2009Delivered on: 18 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/3 220 wallace street glasgow gla 184302.
Outstanding
25 September 2007Delivered on: 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/7 240 wallace street glasgow GLA175431.
Outstanding
12 September 2003Delivered on: 25 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l, 9 garturk street, glasgow.
Outstanding
21 July 2003Delivered on: 24 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 32, minerva court, 124 houldsworth street, glasgow.
Outstanding
18 July 2003Delivered on: 24 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 44, minerva court, 124 houldsworth street, glasgow.
Outstanding
15 May 2003Delivered on: 20 May 2003
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.
Outstanding

Filing History

30 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Mumtaz Ahmad on 18 March 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Honey Khalid on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Honey Khalid on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 April 2009Return made up to 09/04/09; full list of members (3 pages)
28 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 February 2009Amended accounts made up to 30 April 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Amended accounts made up to 30 April 2007 (5 pages)
19 June 2008Return made up to 09/04/08; full list of members (3 pages)
19 June 2008Return made up to 09/04/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Partic of mort/charge * (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (6 pages)
23 April 2007Return made up to 09/04/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 09/04/06; full list of members (6 pages)
4 April 2006Return made up to 09/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 April 2005Return made up to 09/04/05; full list of members (6 pages)
2 April 2005Return made up to 09/04/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 November 2004Registered office changed on 02/11/04 from: c/o nabi mcmullan accountants 5 wellington street glasgow G2 6HZ (1 page)
2 November 2004Registered office changed on 02/11/04 from: c/o nabi mcmullan accountants 5 wellington street glasgow G2 6HZ (1 page)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
25 September 2003Partic of mort/charge * (5 pages)
25 September 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (5 pages)
24 July 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (6 pages)
20 May 2003Partic of mort/charge * (6 pages)
12 May 2003Ad 10/04/03-28/04/03 £ si 49@1=49 £ ic 1/50 (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Ad 10/04/03-28/04/03 £ si 49@1=49 £ ic 1/50 (2 pages)
12 May 2003Director resigned (1 page)
9 April 2003Incorporation (17 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)