Company NamePollokshields Developments Limited
DirectorsMuhammed Faisal Ahmed and Nadia Maria Ahmed
Company StatusActive
Company NumberSC277259
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Previous NamesAndpar (122) Limited and Pollockshields Developments Limited

Business Activity

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

Directors

Director NameMr Muhammed Faisal Ahmed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(10 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Park Avenue
Glasgow
G44 4UP
Scotland
Secretary NameMr Muhammed Faisal Ahmed
NationalityBritish
StatusCurrent
Appointed02 March 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kings Park Avenue
Glasgow
G44 4UP
Scotland
Director NameMrs Nadia Maria Ahmed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(18 years after company formation)
Appointment Duration1 year, 4 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressAbercorn House, 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameIfzal Bari
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(10 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 04 July 2014)
RoleTextile Merchant
Correspondence Address8 Dalkeith Avenue
Glasgow
G41 5BJ
Scotland
Director NameMr David Matthew Baird Lang
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(10 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Director NameAndparco Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
G2 2SA
Scotland

Location

Registered AddressAbercorn House, 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,299,495
Current Liabilities£159,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

16 May 2022Delivered on: 19 May 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
17 May 2022Delivered on: 19 May 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole subjects on the north side of albert drive, glasgow and the north east side of barrland street, glasgow being the subjects registered in the land register of scotland under title number GLA87010.
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north side of albert drive, glasgow and the north east side of barrland street, glasgow being all and whole the subjects registered in the land register of scotland under title number GLA87010.
Outstanding
7 May 2019Delivered on: 10 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
11 January 2007Delivered on: 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of albert drive, glasgow and northeast side of barrland street GLA87010.
Outstanding
11 January 2007Delivered on: 17 January 2007
Persons entitled: Ifzal Bari

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of albert drive, glasgow and northeast side of barrland street, glasgow GLA87010.
Outstanding
12 April 2006Delivered on: 19 April 2006
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

22 November 2023Confirmation statement made on 22 November 2023 with updates (5 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
18 July 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 350,100
(3 pages)
26 December 2022Appointment of Mrs Nadia Maria Ahmed as a director on 13 December 2022 (2 pages)
20 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
31 May 2022Satisfaction of charge SC2772590005 in full (4 pages)
19 May 2022Registration of charge SC2772590007, created on 16 May 2022 (11 pages)
19 May 2022Registration of charge SC2772590006, created on 17 May 2022 (10 pages)
18 May 2022Satisfaction of charge SC2772590004 in full (4 pages)
2 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
30 September 2020Satisfaction of charge 3 in full (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
11 October 2019Secretary's details changed for Mr Faisal Mohammed Ahmed on 11 October 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 May 2019Registration of charge SC2772590005, created on 15 May 2019 (20 pages)
15 May 2019Satisfaction of charge 1 in full (4 pages)
10 May 2019Registration of charge SC2772590004, created on 7 May 2019 (42 pages)
20 December 2018Resolutions
  • RES13 ‐ Termination agreements approved 27/04/2018
(3 pages)
20 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
28 November 2018Change of details for Mr Muhammed Faisal Ahmed as a person with significant control on 27 September 2018 (2 pages)
5 October 2018Termination of appointment of David Matthew Baird Lang as a director on 27 September 2018 (1 page)
15 September 2018Satisfaction of charge 2 in full (4 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 150,100.00
(6 pages)
11 May 2018Purchase of own shares. (3 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 May 2018Cessation of Sig Number 2 Limited as a person with significant control on 2 May 2018 (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 294,313.73
(7 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 294,313.73
(7 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 294,313.73
(7 pages)
7 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 294,313.73
(7 pages)
6 January 2015Director's details changed for Mr David Matthew Baird Lang on 25 July 2014 (2 pages)
6 January 2015Director's details changed for Mr David Matthew Baird Lang on 25 July 2014 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 294,313.73
(8 pages)
16 October 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 294,313.73
(8 pages)
15 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 150,100.00
(7 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
15 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 150,100.00
(7 pages)
15 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on authorised capital 15/09/2014
(1 page)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Termination of appointment of Ifzal Bari as a director (1 page)
11 July 2014Termination of appointment of Ifzal Bari as a director (1 page)
13 February 2014Resolutions
  • RES13 ‐ Sub-division approved 30/01/2014
(1 page)
13 February 2014Resolutions
  • RES13 ‐ Sub-division approved 30/01/2014
(1 page)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
16 December 2009Alterations to floating charge 1 (6 pages)
16 December 2009Alterations to floating charge 1 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 22/11/08; full list of members (6 pages)
7 January 2009Return made up to 22/11/08; full list of members (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Memorandum and Articles of Association (13 pages)
31 March 2008Memorandum and Articles of Association (13 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 December 2007Return made up to 22/11/07; no change of members (7 pages)
5 December 2007Return made up to 22/11/07; no change of members (7 pages)
14 March 2007Registered office changed on 14/03/07 from: charles oakley house 125 west regent street glasgow strathclyde G2 2SA (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: charles oakley house 125 west regent street glasgow strathclyde G2 2SA (1 page)
12 March 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Company name changed pollockshields developments limi ted\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed pollockshields developments limi ted\certificate issued on 18/01/06 (2 pages)
22 November 2005Return made up to 22/11/05; full list of members (3 pages)
22 November 2005Return made up to 22/11/05; full list of members (3 pages)
9 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2005Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
31 October 2005Company name changed andpar (122) LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed andpar (122) LIMITED\certificate issued on 31/10/05 (2 pages)
9 December 2004Incorporation (21 pages)
9 December 2004Incorporation (21 pages)