Company Name2UP Property Limited
DirectorsAhmad Karim Nassar and Ahdul Farooq Mohammed
Company StatusActive
Company NumberSC416863
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ahmad Karim Nassar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Secretary NameMr Ahmad Karim Nassar
StatusCurrent
Appointed13 February 2012(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(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMiss Angela Cecilia Mackie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosemount Pharmacy 1 Mount Street
Aberdeen
AB25 2RA
Scotland

Location

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

Shareholders

50 at £1Mount Street (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,578
Cash£2,086
Current Liabilities£14,107

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

14 May 2012Delivered on: 30 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 156 union grove aberdeen abn 100677.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 March 2020Registered office address changed from Rosemount Pharmacy 1 Mount Street Aberdeen AB25 2RA to 77 Dunn Street Glasgow G40 3PA on 20 March 2020 (1 page)
20 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Ahdul Farooq Mohammed as a director on 31 January 2020 (2 pages)
28 February 2020Termination of appointment of Angela Cecilia Mackie as a director on 31 January 2020 (1 page)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
11 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(4 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50
(4 pages)
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)
22 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 50
(4 pages)
22 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 50
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
21 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)