Company NameDownhill Properties Limited
DirectorAli Rounagh
Company StatusActive
Company NumberSC468180
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ali Rounagh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 4/1 19
Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameAli Rounagh
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4/1 19
Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered Address26 Stirling Street
Airdrie
ML6 0AH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nirvana Rounagh
100.00%
Ordinary

Financials

Year2014
Net Worth£9,286
Cash£12,107
Current Liabilities£2,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

25 January 2024Registered office address changed from 23 Victoria Place Airdrie ML6 9BU Scotland to 26 Stirling Street Airdrie ML6 0AH on 25 January 2024 (1 page)
18 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
18 October 2023Cessation of Ali Rounagh as a person with significant control on 17 October 2023 (1 page)
18 October 2023Notification of Majid Rounagh as a person with significant control on 17 October 2023 (2 pages)
8 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
21 July 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
(3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 June 2022Registered office address changed from 26 Stirling Street Airdrie Lanarkshire ML6 0AH to 23 Victoria Place Airdrie ML6 9BU on 2 June 2022 (1 page)
17 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 May 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
8 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
24 January 2014Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 24 January 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(37 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(37 pages)