Company NameZulhan Limited
DirectorZulfiqar Hanif
Company StatusActive
Company NumberSC439181
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Zulfiqar Hanif
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Snead View Snead View
Motherwell
ML1 5GL
Scotland
Secretary NameMrs Kiran Naseem
StatusResigned
Appointed07 April 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Correspondence Address8 Snead View Snead View
Motherwell
ML1 5GL
Scotland
Director NameMrs Kiran Naseem
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2018)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address8 Snead View Snead View
Motherwell
ML1 5GL
Scotland

Location

Registered Address8 Snead View
Snead View
Motherwell
ML1 5GL
Scotland
ConstituencyMotherwell and Wishaw
WardMurdostoun
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Zulfiqar Hanif
60.00%
Ordinary
40 at £1Kiran Naseem
40.00%
Ordinary

Financials

Year2014
Net Worth£2,481
Cash£25,672
Current Liabilities£23,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
27 September 2023Appointment of Mrs Anait Bibi as a director on 27 September 2023 (2 pages)
25 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
31 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
8 November 2019Change of details for Dr Zulfiqar Hanif as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Director's details changed for Dr Zulfiqar Hanif on 8 November 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 October 2018Termination of appointment of a director (1 page)
17 October 2018Termination of appointment of Kiran Naseem as a secretary on 17 October 2018 (1 page)
17 October 2018Cessation of Kiran Naseem as a person with significant control on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Kiran Naseem as a director on 17 October 2018 (1 page)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 June 2017Registered office address changed from 40 Burnside View East Kilbride Glasgow G75 9FZ to 8 Snead View Snead View Motherwell ML1 5GL on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 40 Burnside View East Kilbride Glasgow G75 9FZ to 8 Snead View Snead View Motherwell ML1 5GL on 30 June 2017 (1 page)
24 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 46 Sandhead Terrace Blantyre Glasgow G72 0JH to 40 Burnside View East Kilbride Glasgow G75 9FZ on 1 May 2015 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mrs Kiran Naseem as a director on 1 August 2014 (2 pages)
7 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Appointment of Mrs Kiran Naseem as a secretary (2 pages)
7 April 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Appointment of Mrs Kiran Naseem as a secretary (2 pages)
4 October 2013Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 40 Burnside View East Kilbride G75 9FZ United Kingdom on 4 October 2013 (1 page)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)