Company NameShettleston Residence Property Limited
DirectorMohammed Tahir
Company StatusActive
Company NumberSC399750
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Tahir
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address51 Admiral Street
Glasgow
G41 1HP
Scotland
Secretary NameMr Mohammed Tahir
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameMohammad Usman Qasim
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameRabia Tahir
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Admiral Street
Glasgow
G41 1HP
Scotland

Location

Registered Address51 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mohammed Tahir
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Rabia Tahir as a director on 31 January 2020 (1 page)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 June 2019Termination of appointment of Mohammad Usman Qasim as a director on 4 January 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 February 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB to 51 Admiral Street Glasgow G41 1HP on 20 February 2016 (1 page)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 February 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB to 51 Admiral Street Glasgow G41 1HP on 20 February 2016 (1 page)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
20 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB on 12 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Mohammed Tahir on 1 January 2014 (1 page)
12 June 2014Director's details changed for Mr Mohammed Tahir on 1 January 2014 (2 pages)
12 June 2014Secretary's details changed for Mr Mohammed Tahir on 1 January 2014 (1 page)
12 June 2014Secretary's details changed for Mr Mohammed Tahir on 1 January 2014 (1 page)
12 June 2014Director's details changed for Mr Mohammed Tahir on 1 January 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Mr Mohammed Tahir on 1 January 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Registered office address changed from 22 Milnpark Street Glasgow G41 1BB on 12 June 2014 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mohammad Usman Qasim on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Rabia Tahir on 2 January 2013 (2 pages)
4 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mohammad Usman Qasim on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Rabia Tahir on 2 January 2013 (2 pages)
4 July 2013Director's details changed for Mohammad Usman Qasim on 1 January 2013 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 24 January 2013 (2 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
3 January 2012Appointment of Mohammad Usman Qasim as a director (3 pages)
3 January 2012Appointment of Rabia Tahir as a director (3 pages)
3 January 2012Appointment of Mohammad Usman Qasim as a director (3 pages)
3 January 2012Appointment of Rabia Tahir as a director (3 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)