Company NameAlisha Properties Ltd
DirectorAdeel Asghar
Company StatusActive
Company NumberSC435806
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Previous NameBean & Berry Investments Ltd

Business Activity

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

Directors

Director NameMr Adeel Asghar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMrs Ghazala Asghar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Ghazala Ashgar
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

1 November 2019Delivered on: 7 November 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: All and whole 25 bothwell road, hamilton ML3 0AU registered in the land register of scotland under title number LAN44069.
Outstanding
17 October 2019Delivered on: 7 November 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2019Delivered on: 30 July 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 25 bothwell road, hamilton registered under title number LAN44069.
Outstanding
17 July 2019Delivered on: 26 July 2019
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 2 November 2018
Persons entitled: Artemis Bridging Limited

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 22 September 2018
Persons entitled: Artemis Bridging Limited

Classification: A registered charge
Particulars: 25 bothwell road, hamilton. LAN44069.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
7 October 2021Previous accounting period extended from 30 October 2020 to 30 April 2021 (1 page)
27 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 March 2020Satisfaction of charge SC4358060005 in full (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
8 November 2019Satisfaction of charge SC4358060003 in full (1 page)
8 November 2019Satisfaction of charge SC4358060004 in full (1 page)
7 November 2019Registration of charge SC4358060005, created on 17 October 2019 (23 pages)
7 November 2019Registration of charge SC4358060006, created on 1 November 2019 (17 pages)
11 October 2019Satisfaction of charge SC4358060001 in full (1 page)
30 July 2019Registration of charge SC4358060004, created on 29 July 2019 (3 pages)
26 July 2019Registration of charge SC4358060003, created on 17 July 2019 (6 pages)
26 July 2019Satisfaction of charge SC4358060002 in full (1 page)
11 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 May 2019Registered office address changed from First Floor, 153 Queen Street Glasgow G1 3BJ to 213 st. Vincent Street Glasgow G2 5QY on 16 May 2019 (1 page)
25 February 2019Confirmation statement made on 24 January 2019 with updates (3 pages)
2 November 2018Registration of charge SC4358060002, created on 17 October 2018 (19 pages)
22 September 2018Registration of charge SC4358060001, created on 18 September 2018 (6 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Termination of appointment of Ghazala Asghar as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Ghazala Asghar as a director on 23 January 2017 (1 page)
24 January 2017Appointment of Mr Adeel Asghar as a director on 23 January 2017 (2 pages)
24 January 2017Appointment of Mr Adeel Asghar as a director on 23 January 2017 (2 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
28 February 2014Registered office address changed from Basement 1 226 St. Vincent Street Glasgow G2 5RQ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Basement 1 226 St. Vincent Street Glasgow G2 5RQ on 28 February 2014 (1 page)
10 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
10 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(3 pages)
16 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
16 December 2013Total exemption full accounts made up to 31 October 2013 (7 pages)
8 May 2013Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 6 Allison Street Glasgow G42 8NN Scotland on 8 May 2013 (2 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)