Company NameMount Street (Aberdeen) Limited
DirectorsAhmad Karim Nassar and Ahdul Farooq Mohammed
Company StatusActive
Company NumberSC378907
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ahmad Karim Nassar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Secretary NameAhmad Karim Nassar
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Ahdul Farooq Mohammed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Angela Cecilia Mackie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address77 Dunn Street
Glasgow
G40 3PA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£370,247
Cash£204,423
Current Liabilities£305,331

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

17 April 2012Delivered on: 27 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 June 2010Delivered on: 30 June 2010
Satisfied on: 8 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 28 June 2022 (9 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
14 April 2022Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 14 April 2022 (1 page)
23 March 2022Total exemption full accounts made up to 29 June 2021 (10 pages)
14 March 2022Total exemption full accounts made up to 29 June 2020 (10 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
10 March 2022Notification of Aberdeen Healthcare Limited as a person with significant control on 31 January 2022 (2 pages)
10 March 2022Cessation of Simple Online Holdings Ltd as a person with significant control on 31 January 2022 (1 page)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
24 September 2021Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Secretary's details changed for Ahmad Karim Nassar on 27 October 2020 (1 page)
27 October 2020Cessation of Ahmad Karim Nassar as a person with significant control on 31 January 2020 (1 page)
27 October 2020Registered office address changed from 37 Main Street Calderbank Airdrie ML6 9SG Scotland to Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 27 October 2020 (1 page)
27 October 2020Notification of Simple Online Holdings Ltd as a person with significant control on 31 January 2020 (2 pages)
11 June 2020Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 37 Main Street Calderbank Airdrie ML6 9SG on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 June 2020Change of details for Mr Ahmad Karim Nassar as a person with significant control on 11 June 2020 (2 pages)
6 May 2020Satisfaction of charge 2 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 March 2020Appointment of Mr Ahdul Farooq Mohammed as a director on 31 January 2020 (2 pages)
10 March 2020Cessation of Angela Cecilia Mackie as a person with significant control on 31 January 2020 (1 page)
10 March 2020Termination of appointment of Angela Cecilia Mackie as a director on 31 January 2020 (1 page)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
7 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Director's details changed for Mr Ahmad Karim Nassar on 19 May 2016 (2 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Director's details changed for Mr Ahmad Karim Nassar on 19 May 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
28 July 2015Registered office address changed from C/O Graeme Reid 3 West Craibstone Street Aberdeen AB11 6YW to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 28 July 2015 (1 page)
28 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Registered office address changed from C/O Graeme Reid 3 West Craibstone Street Aberdeen AB11 6YW to C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 28 July 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 August 2013Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages)
1 August 2013Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages)
1 August 2013Secretary's details changed for Ahmad Karim Nassar on 1 July 2013 (2 pages)
1 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
1 August 2013Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page)
1 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
1 August 2013Registered office address changed from 1 Mount Street Aberdeen AB25 2RA on 1 August 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Miss Angela Cecilia Mackie on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Miss Angela Cecilia Mackie on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
7 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
16 June 2011Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom on 16 June 2011 (2 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Appointment of Ahmad Karim Nassar as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(4 pages)
17 June 2010Appointment of Ahmad Karim Nassar as a director (3 pages)
17 June 2010Appointment of Ahmad Karim Nassar as a secretary (3 pages)
17 June 2010Appointment of Ahmad Karim Nassar as a secretary (3 pages)
17 June 2010Appointment of Angela Mackie as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 100
(4 pages)
17 June 2010Appointment of Angela Mackie as a director (3 pages)
24 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Incorporation (22 pages)
20 May 2010Incorporation (22 pages)