Company NameAl Huda Travel And Hajj Umrah Services Limited
DirectorMuhammad Shoukat Karim
Company StatusActive
Company NumberSC336715
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Muhammad Shoukat Karim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Netherplace Road
Newton Mearns
Glasgow
Lanarkshire
G77 6BU
Scotland
Secretary NameMr Muhammad Shoukat Karim
StatusCurrent
Appointed09 July 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address85 Netherplace Road
Newton Mearns
Glasgow
G77 6BU
Scotland
Director NameMr Mohammad Ateeq-Ur-Rehman Ansari
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Annandale Street
Glasgow
Lanarkshire
G42 7AH
Scotland
Secretary NameMr Mohammad Ateeq-Ur-Rehman Ansari
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Annandale Street
Glasgow
Lanarkshire
G42 7AH
Scotland

Contact

Websitewww.stcalhuda.co.uk

Location

Registered Address59 Allison Street
Glasgow
G42 8NJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

40k at £1Muhammad Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£52,625
Cash£27,750
Current Liabilities£3,202

Accounts

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

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

30 May 2017Delivered on: 20 June 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit and set off arrangement in respect of credit/banking facilities provided by habib bank including the deposit account at manchester branch. See instrument for more details.
Outstanding
31 October 2014Delivered on: 13 November 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Appointment of Mr Muhammad Shoukat Karim as a secretary on 9 July 2019 (2 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Registration of charge SC3367150002, created on 30 May 2017 (6 pages)
20 June 2017Registration of charge SC3367150002, created on 30 May 2017 (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Registered office address changed from 85 Netherplace Road, Newton Mearns, Glasgow Lanarkshire G77 6BU to 59 Allison Street Glasgow G42 8NJ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 85 Netherplace Road, Newton Mearns, Glasgow Lanarkshire G77 6BU to 59 Allison Street Glasgow G42 8NJ on 16 June 2016 (1 page)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 40,000
(3 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 40,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
(3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
(3 pages)
13 November 2014Registration of charge SC3367150001, created on 31 October 2014 (6 pages)
13 November 2014Registration of charge SC3367150001, created on 31 October 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 40,000
(3 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 40,000
(3 pages)
7 December 2013Termination of appointment of Mohammad Ansari as a secretary (1 page)
7 December 2013Termination of appointment of Mohammad Ansari as a secretary (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 June 2012Termination of appointment of Mohammad Ansari as a director (1 page)
8 June 2012Termination of appointment of Mohammad Ansari as a director (1 page)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mohammad Ateeq-Ur-Rehman Ansari on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mohammad Ateeq-Ur-Rehman Ansari on 24 February 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
30 January 2009Return made up to 25/01/09; full list of members (4 pages)
25 January 2008Incorporation (15 pages)
25 January 2008Incorporation (15 pages)