Bothwell
Glasgow
G71 8RP
Scotland
Director Name | Dr Shahzad Hanif |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 24 Fairfield Place Bothwell Glasgow G71 8RP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Sheraz Hanif |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 February 2022) |
Role | Medical |
Country of Residence | Scotland |
Correspondence Address | 24 Fairfield Place Bothwell Glasgow G71 8RP Scotland |
Registered Address | 24 Fairfield Place Bothwell Glasgow G71 8RP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mohammad Hanif 33.33% Ordinary |
---|---|
1 at £1 | Shahzad Hanif 33.33% Ordinary |
1 at £1 | Sheraz Hanif 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,927 |
Current Liabilities | £67,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
15 April 2024 | Registration of charge SC4381530001, created on 3 April 2024 (4 pages) |
---|---|
9 April 2024 | Confirmation statement made on 9 April 2024 with updates (3 pages) |
9 April 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
10 January 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 April 2022 | Confirmation statement made on 9 April 2022 with updates (3 pages) |
23 February 2022 | Notification of Shahzad Hanif as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Sheraz Hanif as a director on 23 February 2022 (1 page) |
23 February 2022 | Change of details for Mr Mohammad Hanif as a person with significant control on 23 February 2022 (2 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Change of details for Mr Mohammad Hanif as a person with significant control on 12 April 2021 (2 pages) |
20 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
11 January 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 January 2019 | Registered office address changed from C/O Miller Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to 24 Fairfield Place Bothwell Glasgow G71 8RP on 12 January 2019 (1 page) |
12 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
12 June 2015 | Company name changed hanif properties LIMITED\certificate issued on 12/06/15
|
12 June 2015 | Company name changed hanif properties LIMITED\certificate issued on 12/06/15
|
5 January 2015 | Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Sheraz Hanif on 20 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Sheraz Hanif on 20 December 2014 (2 pages) |
3 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
12 December 2013 | Appointment of Sheraz Hanif as a director (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
12 December 2013 | Appointment of Shahzad Hanif as a director (3 pages) |
12 December 2013 | Appointment of Sheraz Hanif as a director (3 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
12 December 2013 | Appointment of Shahzad Hanif as a director (3 pages) |
12 November 2013 | Appointment of Mohammad Hanif as a director (3 pages) |
12 November 2013 | Appointment of Mohammad Hanif as a director (3 pages) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 December 2012 | Incorporation (21 pages) |
4 December 2012 | Incorporation (21 pages) |