Company NameObsidian (Glasgow) Limited
DirectorsMohammad Hanif and Shahzad Hanif
Company StatusActive
Company NumberSC438153
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameHanif Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Mohammad Hanif
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
Director NameDr Shahzad Hanif
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameSheraz Hanif
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 February 2022)
RoleMedical
Country of ResidenceScotland
Correspondence Address24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland

Location

Registered Address24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mohammad Hanif
33.33%
Ordinary
1 at £1Shahzad Hanif
33.33%
Ordinary
1 at £1Sheraz Hanif
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,927
Current Liabilities£67,427

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

15 April 2024Registration of charge SC4381530001, created on 3 April 2024 (4 pages)
9 April 2024Confirmation statement made on 9 April 2024 with updates (3 pages)
9 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
10 January 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 April 2022Confirmation statement made on 9 April 2022 with updates (3 pages)
23 February 2022Notification of Shahzad Hanif as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Termination of appointment of Sheraz Hanif as a director on 23 February 2022 (1 page)
23 February 2022Change of details for Mr Mohammad Hanif as a person with significant control on 23 February 2022 (2 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 April 2021Change of details for Mr Mohammad Hanif as a person with significant control on 12 April 2021 (2 pages)
20 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 January 2019Registered 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 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(4 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
12 June 2015Company name changed hanif properties LIMITED\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 June 2015Company name changed hanif properties LIMITED\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2015Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Sheraz Hanif on 20 December 2014 (2 pages)
5 January 2015Director's details changed for Sheraz Hanif on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Sheraz Hanif on 20 December 2014 (2 pages)
3 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(4 pages)
3 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(4 pages)
3 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(4 pages)
12 December 2013Appointment of Sheraz Hanif as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 3
(4 pages)
12 December 2013Appointment of Shahzad Hanif as a director (3 pages)
12 December 2013Appointment of Sheraz Hanif as a director (3 pages)
12 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 3
(4 pages)
12 December 2013Appointment of Shahzad Hanif as a director (3 pages)
12 November 2013Appointment of Mohammad Hanif as a director (3 pages)
12 November 2013Appointment of Mohammad Hanif as a director (3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
21 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 December 2012Incorporation (21 pages)
4 December 2012Incorporation (21 pages)