Company NameUA Properties Ltd
DirectorsUmer Ashraf and Umer Ashraf Malik
Company StatusActive
Company NumberSC401546
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Umer Ashraf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland
Director NameMr Umer Ashraf Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland
Secretary NameMr Umer Ashraf
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland
Secretary NameMr Umer Ashraf Malik
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Shawmoss Road
Glasgow
G41 4AA
Scotland

Location

Registered Address21 Marine Crescent
Glasgow
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Umer Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth£4,066
Cash£477
Current Liabilities£7,460

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

25 October 2016Delivered on: 29 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Workshop 1, 21 marine crescent, glasgow.
Outstanding
20 January 2015Delivered on: 7 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as workshop 1, 21 marine crescent, glasgow.
Outstanding
22 December 2014Delivered on: 30 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 10 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 glenfarg street, glasgow GLA34941.
Outstanding
14 August 2013Delivered on: 23 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises, 742 pollokshaws rd, glasgow. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 September 2018Satisfaction of charge SC4015460001 in full (1 page)
1 September 2018Satisfaction of charge SC4015460002 in full (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 October 2016Registration of charge SC4015460005, created on 25 October 2016 (7 pages)
29 October 2016Registration of charge SC4015460005, created on 25 October 2016 (7 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent Glasgow G51 1HD on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 32 Shawmoss Road Glasgow G41 4AA to 21 Marine Crescent Glasgow G51 1HD on 30 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 February 2015Registration of charge SC4015460004, created on 20 January 2015 (7 pages)
7 February 2015Registration of charge SC4015460004, created on 20 January 2015 (7 pages)
30 December 2014Registration of charge SC4015460003, created on 22 December 2014 (19 pages)
30 December 2014Registration of charge SC4015460003, created on 22 December 2014 (19 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
10 April 2014Registration of charge 4015460002 (7 pages)
10 April 2014Registration of charge 4015460002 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 August 2013Registration of charge 4015460001 (8 pages)
23 August 2013Registration of charge 4015460001 (8 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2011Incorporation (23 pages)
13 June 2011Incorporation (23 pages)