Company NameIyyaz Properties Limited
DirectorShahid Kamraan Iyyaz
Company StatusActive
Company NumberSC287731
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shahid Kamraan Iyyaz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(1 week after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 34 Ancaster Drive
Glasgow
Strathclyde
G13 1NB
Scotland
Secretary NameTabasam Parveen Iyyaz
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2007)
RoleSecretary
Correspondence Address34 Ancaster Drive
Glasgow
Strathclyde
G13 1NB
Scotland
Secretary NameZubida Iyyaz
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2010)
RoleSecretary
Correspondence Address10 Borden Road
Glasgow
Lanarkshire
G13 1QX
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Shahid Kamraan Iyyaz
100.00%
Ordinary

Financials

Year2014
Net Worth£29,685
Cash£46
Current Liabilities£18,906

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

19 March 2020Delivered on: 25 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Standard security over the subjects 1/2, 19 rupert street, glasgow registered in registers of scotland under title number GLA164928.
Outstanding
19 March 2020Delivered on: 25 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Standard security over the subjects 3/3, 109 great western road, glasgow registered in registers of scotland under title number GLA147463.
Outstanding
12 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/r, 133 marlborough avenue, glasgow.
Outstanding
27 February 2009Delivered on: 7 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 109 great western road, glasgow GLA147463.
Outstanding
27 February 2009Delivered on: 7 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 rupert street, glasgow GLA164928.
Outstanding
22 October 2007Delivered on: 29 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/3 109 great western road, glasgow.
Outstanding
22 October 2007Delivered on: 25 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 rupert street, glasgow.
Outstanding
8 December 2005Delivered on: 13 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R 133 marlborough avenue, glasgow.
Outstanding
20 May 2022Delivered on: 24 May 2022
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Debenture - all undertaking and all properties, licences and assets present and future and other interests as described in the instrument.
Outstanding
20 May 2022Delivered on: 24 May 2022
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as phase 2 nether hall, nether hall road, doncaster DN1 2PN registered at land registry under title number SYK672443.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2/2 311 west princes street, glasgow being the subjects registered in the land register of scotland under title number GLA78237.
Outstanding
22 September 2020Delivered on: 30 September 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1/2, 19 rupert street, glasgow as registered under title number GLA164928.
Outstanding
9 March 2020Delivered on: 27 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Standard security over 1/2, 133 marlborough avenue, glasgow - title number GLA138622.
Outstanding
24 October 2005Delivered on: 2 November 2005
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

3 January 2024Registration of charge SC2877310015, created on 2 January 2024 (5 pages)
13 November 2023Registered office address changed from 116-120 Royston Road Glasgow G21 2PA Scotland to 41 Morrison Street Glasgow G5 8LB on 13 November 2023 (1 page)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
22 July 2023Micro company accounts made up to 31 July 2022 (2 pages)
3 August 2022Confirmation statement made on 20 July 2022 with updates (3 pages)
22 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
24 May 2022Registration of charge SC2877310014, created on 20 May 2022 (73 pages)
24 May 2022Registration of charge SC2877310013, created on 20 May 2022 (38 pages)
23 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 July 2020 (2 pages)
17 March 2021Registration of charge SC2877310012, created on 16 March 2021 (8 pages)
30 September 2020Registration of charge SC2877310011, created on 22 September 2020 (6 pages)
12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 March 2020Registration of charge SC2877310010, created on 9 March 2020 (6 pages)
25 March 2020Registration of charge SC2877310008, created on 19 March 2020 (6 pages)
25 March 2020Registration of charge SC2877310009, created on 19 March 2020 (6 pages)
10 March 2020Satisfaction of charge 1 in full (1 page)
8 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 January 2019Registered office address changed from 34 Ancaster Drive Flat 2/1 Glasgow G13 1NB to 116-120 Royston Road Glasgow G21 2PA on 21 January 2019 (1 page)
23 July 2018Cessation of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (1 page)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 August 2017Notification of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Shahid Kamraan Iyyaz as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
25 June 2014Registration of charge 2877310007 (7 pages)
25 June 2014Registration of charge 2877310007 (7 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Shahid Kamraan Iyyaz on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Shahid Kamraan Iyyaz on 30 June 2010 (2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
14 August 2010Termination of appointment of Zubida Iyyaz as a secretary (1 page)
14 August 2010Termination of appointment of Zubida Iyyaz as a secretary (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 17 March 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
31 July 2009Return made up to 20/07/09; full list of members (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 August 2008Return made up to 20/07/08; full list of members (3 pages)
4 August 2008Return made up to 20/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 October 2007Partic of mort/charge * (3 pages)
29 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (2 pages)
8 August 2006Return made up to 20/07/06; full list of members (2 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (17 pages)
20 July 2005Incorporation (17 pages)