Company NameAlphanoor Ltd
DirectorsRazwan Umar Niaz and Shamim Niaz
Company StatusActive
Company NumberSC586894
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
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 MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Razwan Umar Niaz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland
Director NameMrs Shamim Niaz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland
Director NameMr Usman Niaz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
Director NameMrs Shamim Niaz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland

Location

Registered Address20 Inch Wood Avenue
Bathgate
EH48 2EF
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 July 2021Change of details for Mr Razwan Umar Niaz as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 June 2021Change of details for Mr Razwan Umar Niaz as a person with significant control on 1 July 2020 (2 pages)
8 June 2021Notification of Shamim Niaz as a person with significant control on 1 July 2020 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Appointment of Mrs Shamim Niaz as a director on 1 July 2020 (2 pages)
3 July 2020Notification of Razwan Umar Niaz as a person with significant control on 20 June 2020 (2 pages)
3 July 2020Appointment of Mr Razwan Umar Niaz as a director on 20 June 2020 (2 pages)
3 July 2020Termination of appointment of Shamim Niaz as a director on 20 June 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2020Cessation of Shamim Niaz as a person with significant control on 20 June 2020 (1 page)
18 December 2019Appointment of Mrs Shamim Niaz as a director on 15 October 2019 (2 pages)
18 December 2019Termination of appointment of Usman Niaz as a director on 15 October 2019 (1 page)
18 December 2019Notification of Shamim Niaz as a person with significant control on 15 October 2019 (2 pages)
18 December 2019Cessation of Usman Niaz as a person with significant control on 15 October 2019 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 March 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
5 February 2019Registered office address changed from 289-300 Maxwell Road Glasgow G41 1PJ Scotland to 20 Inch Wood Avenue Bathgate EH48 2EF on 5 February 2019 (1 page)
5 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
(29 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
(29 pages)