Company NameALAM Retail Ltd
DirectorAsif Bashir
Company StatusActive
Company NumberSC261856
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Asif Bashir
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Flat 10/5
Lancefield Quay
Glasgow
G3 8JJ
Scotland
Secretary NameBashir Ahmed
NationalityBritish
StatusResigned
Appointed06 April 2004(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2020)
RoleSecretary
Correspondence Address22 Brodick Drive
East Kilbride
G74 4BQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address297 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Asif Bashir
100.00%
Ordinary A

Financials

Year2014
Net Worth-£52,153
Cash£2,802
Current Liabilities£149,186

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2004Delivered on: 15 June 2004
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

2 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
4 May 2020Termination of appointment of Bashir Ahmed as a secretary on 4 May 2020 (1 page)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Asif Bashir on 23 June 2016 (2 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Director's details changed for Mr Asif Bashir on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Asif Bashir on 15 August 2014 (2 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
5 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (10 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 14/01/09; full list of members (3 pages)
6 March 2009Return made up to 14/01/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Return made up to 14/01/08; full list of members (3 pages)
25 February 2008Return made up to 14/01/08; full list of members (3 pages)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 May 2006Return made up to 14/01/06; full list of members (6 pages)
4 May 2006Return made up to 14/01/06; full list of members (6 pages)
16 May 2005Return made up to 14/01/05; full list of members (6 pages)
16 May 2005Return made up to 14/01/05; full list of members (6 pages)
28 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 June 2004Partic of mort/charge * (6 pages)
15 June 2004Partic of mort/charge * (6 pages)
12 June 2004Registered office changed on 12/06/04 from: 297 sauchiehall street glasgow G2 3HQ (1 page)
12 June 2004New secretary appointed (2 pages)
12 June 2004Registered office changed on 12/06/04 from: 297 sauchiehall street glasgow G2 3HQ (1 page)
12 June 2004New secretary appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
14 January 2004Incorporation (9 pages)
14 January 2004Incorporation (9 pages)