Company NameObsidian (Residential) Limited
DirectorsBilqis Hanif and Mohammed Hanif
Company StatusActive
Company NumberSC503788
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 months ago)
Previous NameFairfield (Property Investments) Limited

Business Activity

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

Directors

Director NameMrs Bilqis Hanif
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland
Director NameMr Mohammed Hanif
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
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
Appointed20 April 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
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

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

13 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 August 2023Termination of appointment of Bilqis Hanif as a director on 1 August 2023 (1 page)
22 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
25 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
12 January 2019Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP United Kingdom to 24 Fairfield Place Bothwell Glasgow G71 8RP on 12 January 2019 (1 page)
1 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
6 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
7 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(6 pages)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
12 June 2015Company name changed fairfield (property investments) LIMITED\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 June 2015Company name changed fairfield (property investments) LIMITED\certificate issued on 12/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
12 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
14 May 2015Appointment of Mr Mohammad Hanif as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Mrs Bilqis Hanif as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Mr Mohammad Hanif as a director on 20 April 2015 (3 pages)
14 May 2015Appointment of Mrs Bilqis Hanif as a director on 20 April 2015 (3 pages)
6 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 5
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 5
(4 pages)
22 April 2015Termination of appointment of Stephen George Mabbott as a director on 20 April 2015 (2 pages)
22 April 2015Termination of appointment of Stephen George Mabbott as a director on 20 April 2015 (2 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)