Company NameKhushi Estates Limited
DirectorsAfzal Khushi and Akmal Khushi
Company StatusActive
Company NumberSC265905
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Previous NameDalglen (No. 916) Limited

Business Activity

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

Directors

Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
Lanarkshire
G41 1LU
Scotland
Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
Lanarkshire
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed19 May 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149 Vermont Street
Kinning Park
Glasgow
Lanarkshire
G41 1LU
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.trespass.com/
Telephone0141 5688000
Telephone regionGlasgow

Location

Registered Address149 Vermont Street
Kinning Park
Glasgow
Lanarkshire
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Trustees Of Afzal Khushi In Trust
50.00%
Ordinary A
50 at £1Trustees Of Akmal Khushi In Trust
50.00%
Ordinary B

Financials

Year2014
Net Worth-£283,082
Cash£111,305
Current Liabilities£4,483

Accounts

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

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Charges

16 June 2004Delivered on: 29 June 2004
Persons entitled: Trustees of the Afzal Khushi Iv Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first, second and third floor subjects at 27-29 frederick street, edinburgh (title number mid 61640).
Outstanding
16 June 2004Delivered on: 29 June 2004
Persons entitled: Trustees of the Akmal Khushi Iv Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first, second and third floor subjects at 27-29 frederick street, edinburgh (title number mid 61640).
Outstanding

Filing History

10 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 01/04/08; full list of members (4 pages)
3 June 2008Return made up to 01/04/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2007Return made up to 01/04/07; no change of members (7 pages)
5 April 2007Return made up to 01/04/07; no change of members (7 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 May 2006Return made up to 01/04/06; no change of members (7 pages)
2 May 2006Return made up to 01/04/06; no change of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
29 June 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (6 pages)
29 June 2004Partic of mort/charge * (6 pages)
29 June 2004Partic of mort/charge * (5 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2004Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
2 June 2004Nc inc already adjusted 26/05/04 (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2004Nc inc already adjusted 26/05/04 (1 page)
2 June 2004Ad 27/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
20 May 2004Company name changed dalglen (no. 916) LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
20 May 2004Company name changed dalglen (no. 916) LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
1 April 2004Incorporation (18 pages)
1 April 2004Incorporation (18 pages)