Company NameAl-Rafiq Properties Limited
DirectorsRukhsana Kosar Rafiq and Mohammad Amjad Rafiq
Company StatusActive
Company NumberSC452661
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Rukhsana Kosar Rafiq
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kellie Grove
Eastkilbride
G74 4DN
Scotland
Director NameMr Mohammad Amjad Rafiq
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kellie Grove
Eastkilbride
G74 4DN
Scotland

Location

Registered Address98 Renfield Street
Glasgow
G2 1NH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mohammed Amjad Rafiq
50.00%
Ordinary
50 at £1Rukhsana Rafiq
50.00%
Ordinary

Financials

Year2014
Net Worth£57,278
Cash£1,225
Current Liabilities£1,778,228

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Charges

29 October 2015Delivered on: 30 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 union street, glasgow G1 3RB registered in the land register of scotland under title number GLA55616.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 401 victoria road, glasgow G42 8RW registered in the land register of scotland under title number GLA162114.
Outstanding
27 November 2014Delivered on: 14 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 135 high street, hounslow TW3 1QL registered with title number NGL1493.
Outstanding
27 November 2014Delivered on: 14 December 2014
Persons entitled: Babk of Scotland PLC

Classification: A registered charge
Particulars: 49 victoria street west, grimsby DN31 1UU registered with title number HS219698.
Outstanding
24 September 2013Delivered on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 98 renfield street, glasgow G2 1NH registered in the land register of scotland under title number GLA98957. Notification of addition to or amendment of charge.
Outstanding
24 September 2013Delivered on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 94 renfield street, glasgow G2 1NH registered in the land register of scotland under title number GLA213900. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 October 2021Registered office address changed from 2 Fitzroy Place Glasgow South Lanarkshire G3 7RH to 98 Renfield Street Glasgow G2 1NH on 29 October 2021 (1 page)
19 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Mohammed Amjad Rafiq as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Mohammed Amjad Rafiq as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 October 2015Registration of charge SC4526610007, created on 29 October 2015 (6 pages)
30 October 2015Registration of charge SC4526610007, created on 29 October 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
24 December 2014Registration of charge SC4526610006, created on 19 December 2014 (6 pages)
24 December 2014Registration of charge SC4526610006, created on 19 December 2014 (6 pages)
14 December 2014Registration of charge SC4526610004, created on 27 November 2014 (5 pages)
14 December 2014Registration of charge SC4526610004, created on 27 November 2014 (5 pages)
14 December 2014Registration of charge SC4526610005, created on 27 November 2014 (5 pages)
14 December 2014Registration of charge SC4526610005, created on 27 November 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
1 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
28 September 2013Registration of charge 4526610002 (6 pages)
28 September 2013Registration of charge 4526610001 (16 pages)
28 September 2013Registration of charge 4526610002 (6 pages)
28 September 2013Registration of charge 4526610003 (6 pages)
28 September 2013Registration of charge 4526610001 (16 pages)
28 September 2013Registration of charge 4526610003 (6 pages)
12 August 2013Director's details changed for Mr Mohammed Amjad Rafiq on 19 June 2013 (2 pages)
12 August 2013Director's details changed for Mr Mohammed Amjad Rafiq on 19 June 2013 (2 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)