Company NameUlhaq & Ulhaq Investments Limited
DirectorAhsan Ulhaq
Company StatusActive
Company NumberSC410853
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMr Ahsan Ulhaq
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Gilmourton Crescent
Glasgow
G77 5AE
Scotland

Location

Registered Address154 Reid Street
Glasgow
G40 4EN
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Ahsan Ulhaq
100.00%
Ordinary

Financials

Year2014
Net Worth£57,488
Cash£5,192
Current Liabilities£151,084

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

29 September 2016Delivered on: 30 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 500-510 victoria road, glasgow, G42 8PQ and 2-4 albert avenue, glasgow, G42 8RE being the subjects registered in the land register of scotland under title number GLA154238.
Outstanding
23 September 2016Delivered on: 28 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 24 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 240 aikenhead road, glasgow GLA93515.
Outstanding
3 June 2015Delivered on: 6 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 19 paidmyre road, newton mearns, glasgow (title number REN137587).
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 netherton avenue, glasgow. Gla 171913.
Outstanding
16 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat a 263 kelvindale road glasgow gla 43742.
Outstanding
16 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 torrisdale street glasgow GLA83774.
Outstanding
17 March 2023Delivered on: 6 April 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 110, 112 and 114 salkeld street, glasgow, G5 8HE and registered in the land register of scotland under title number GLA41419.. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 1/1, 453 victoria road glasgow and registered in the land register of scotland under title number GLA86904. For further information please see the charging instrument.
Outstanding
20 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 28 gilmourton crescent, newton mearns, glasgow, G77 5AE and registered in the land register of scotland under title number REN99323.. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as the shop at 10 torrisdale street, glasgow, G42 8PZ and registered in the land register of scotland under title number GLA83774. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as tirconaills, 500-510 victoria road, glasgow, G42 8PQ and 2-4 albert avenue, glasgow, G42 8RE and registered in the land register of scotland under title number GLA154238. For further information please see the charging instrument.
Outstanding
4 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 gilmerton crescent newton mearns glasgow ren 99323.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as the 0/2, 96 niddrie road, glasgow, G42 8PU and registered in the land register of scotland under title number GLA6800. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 1/2, 30 niddrie road, glasgow, G42 8NS and registered in the land register of scotland under title number GLA1420. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 329 victoria road, glasgow, G42 7SA and registered in the land register of scotland under title number GLA194131.. For further information please see the charging instrument.
Outstanding
17 March 2023Delivered on: 24 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The subjects known as 1/2, 240 aikenhead road, glasgow, G42 0QL and registered in the land register of scotland under title number GLA93515. For further information please see the charging instrument.
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming eighty nine f, mallets view, newton meams,glasgow, gil 6FD being the south eastmost flat on the second floor above the lower ground floor of the block eighty nine mallets view and registered in the land register of scotland under title number REN127938.
Outstanding
3 July 2017Delivered on: 4 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 110, 112 and 114 salkeld street, glasgow, G5 8HE, being the subjects registered under title number gla 41419.
Outstanding
7 October 2016Delivered on: 11 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5 the laurels, newton mearns, glasgow, G77 6XR being the subjects registered in the land register of scotland under title number REN66765.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop premises at 7 preston street, glasgow, G42 7PR being the subjects registered in the land register of scotland under title number GLA176767.
Outstanding
29 September 2016Delivered on: 30 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 28 allison street, glasgow, G42 8NN being the single shop premises situated on the ground floor of the tenement 28 to 34 (even numbers) allison street and 80 to 84 (even numbers) niddrie road and registered in the land register of scotland under title number GLA165797.
Outstanding
13 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
27 February 2020Total exemption full accounts made up to 30 November 2018 (10 pages)
21 January 2020Confirmation statement made on 8 November 2018 with no updates (3 pages)
21 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 November 2017 (10 pages)
21 January 2020Notification of Ahsan Ulhaq as a person with significant control on 21 January 2020 (2 pages)
27 February 2019Registered office address changed from 27 Gilmourton Crescent Newton Mearns Glasgow G77 5AE to 121 Moffat Street Glasgow Strathclyde G5 0nd on 27 February 2019 (2 pages)
28 June 2018Registration of charge SC4108530014, created on 21 June 2018 (7 pages)
30 April 2018Total exemption full accounts made up to 30 November 2016 (9 pages)
27 April 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 April 2018Confirmation statement made on 8 November 2016 with updates (4 pages)
4 July 2017Registration of charge SC4108530013, created on 3 July 2017 (6 pages)
4 July 2017Registration of charge SC4108530013, created on 3 July 2017 (6 pages)
11 October 2016Registration of charge SC4108530012, created on 7 October 2016 (7 pages)
11 October 2016Registration of charge SC4108530012, created on 7 October 2016 (7 pages)
30 September 2016Registration of charge SC4108530010, created on 29 September 2016 (7 pages)
30 September 2016Registration of charge SC4108530009, created on 29 September 2016 (7 pages)
30 September 2016Registration of charge SC4108530010, created on 29 September 2016 (7 pages)
30 September 2016Registration of charge SC4108530009, created on 29 September 2016 (7 pages)
30 September 2016Registration of charge SC4108530011, created on 29 September 2016 (6 pages)
30 September 2016Registration of charge SC4108530011, created on 29 September 2016 (6 pages)
28 September 2016Registration of charge SC4108530008, created on 23 September 2016 (16 pages)
28 September 2016Registration of charge SC4108530008, created on 23 September 2016 (16 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 March 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(3 pages)
25 March 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(3 pages)
24 October 2015Registration of charge SC4108530007, created on 22 October 2015 (8 pages)
24 October 2015Registration of charge SC4108530007, created on 22 October 2015 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 June 2015Registration of charge SC4108530006, created on 3 June 2015 (9 pages)
6 June 2015Registration of charge SC4108530006, created on 3 June 2015 (9 pages)
6 June 2015Registration of charge SC4108530006, created on 3 June 2015 (9 pages)
29 May 2015Registration of charge SC4108530005, created on 27 May 2015 (8 pages)
29 May 2015Registration of charge SC4108530005, created on 27 May 2015 (8 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2011Incorporation (49 pages)
8 November 2011Incorporation (49 pages)