Company NameH & A Ventures Ltd
DirectorsJames Harvey Cochrane and Al-Karim Sarfaraz Parpia
Company StatusActive
Company NumberSC608264
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Harvey Cochrane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Carmyle Gardens
Coatbridge
ML5 5DT
Scotland
Director NameMr Al-Karim Sarfaraz Parpia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address1 Carmyle Gardens
Coatbridge
ML5 5DT
Scotland
Director NameMr Al Karim Sarfaraz Parpia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressC/O Brechin, Cole-Hamilton & Co 268 Nuneaton Stree
Glasgow
G40 3DX
Scotland

Location

Registered AddressNew Alderston House C/O Kelly Tax Services Limited
Strathclyde Business Park
Bellshill
ML4 3FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

11 January 2023Delivered on: 11 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 carrick knowe avenue, edinburgh EH12 7BX being the subjects registered in the land register of scotland under title number MID9875.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 141 pilton avenue, edinburgh EH5 2HP being the subjects registered in the land register of scotland under title number MID68659.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2F4, 35 lauriston street, edinburgh EH3 9DQ being the subjects registered in the land register of scotland under title number MID51788.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18/3 robertson avenue, edinburgh EH11 1PS being the subjects registered in the land register of scotland under title number MID54941.
Outstanding
8 February 2022Delivered on: 10 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All and whole 29/3 ferry road avenue, edinburgh being the mid or first floor flat of the block 29 ferry road avenue together with the various rights of property common, mutual and exclusive pertaining thereto being the subjects registered in the land register of scotland under title no MID112906.
Outstanding
3 August 2021Delivered on: 5 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The heritable subjects known as and forming 3F1, 198 gorgie road, edinburgh being all and whole the eastmost house on the third flat above the street flat at 3F1, 198 gorgie road, edinburgh also being the subjects registered in the land register under title number MID51230.
Outstanding
24 December 2020Delivered on: 31 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 196/6 dalkeith road, edinburgh, EH16 5DU registered under title number MID82384.
Outstanding
10 January 2019Delivered on: 12 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 196/6 old dalkeith road, edinburgh. MID82384.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse known as 28/11 east fountainbridge, edinburgh being the eastmost dwellinghouse situated on the third floor of the tenement of dwellinghouses entering by the common entrance known as and forming 28 east fountainbridge, edinburgh which subjects are more particularly described in and shown outlined in blue on the plan marked plan 1 annexed and signed as relative to disposition by morningside homes limited in favour of william walker hendry christie and ann christie dated 27TH july 2000 and recorded in the division of the general register of sasines applicable to the county of midlothian on 28TH september 2000;.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 59/3 firrhill drive, edinburgh EH13 9EU being the subjects registered in the land register of scotland under title number MID59712.
Outstanding
27 November 2018Delivered on: 28 November 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
14 September 2023Change of details for Mr Al-Karim Sarfaraz Parpia as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Change of details for Mr James Harvey Cochrane as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 September 2023Change of details for Mr James Harvey Cochrane as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Change of details for Mr Al-Karim Sarfaraz Parpia as a person with significant control on 14 September 2023 (2 pages)
1 August 2023Registered office address changed from 1 Carmyle Gardens Coatbridge ML5 5DT Scotland to New Alderston House C/O Kelly Tax Services Limited Strathclyde Business Park Bellshill ML4 3FB on 1 August 2023 (1 page)
1 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 March 2023Director's details changed for Mr James Harvey Cochrane on 27 March 2023 (2 pages)
22 March 2023Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 1 Carmyle Gardens Coatbridge ML5 5DT on 22 March 2023 (1 page)
11 January 2023Registration of charge SC6082640006, created on 11 January 2023 (8 pages)
11 January 2023Registration of charge SC6082640010, created on 11 January 2023 (8 pages)
11 January 2023Registration of charge SC6082640009, created on 11 January 2023 (8 pages)
11 January 2023Registration of charge SC6082640008, created on 11 January 2023 (8 pages)
11 January 2023Registration of charge SC6082640011, created on 11 January 2023 (9 pages)
11 January 2023Registration of charge SC6082640007, created on 11 January 2023 (8 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
1 September 2022Registered office address changed from 3/7 54 Gordon Street Glasgow G1 3PU Scotland to 584 Maryhill Road Glasgow G20 7ED on 1 September 2022 (1 page)
1 September 2022Registered office address changed from 584 Maryhill Road Glasgow G20 7ED Scotland to 3/7 54 Gordon Street Glasgow G1 3PU on 1 September 2022 (1 page)
21 July 2022Appointment of Mr Al-Karim Sarfaraz Parpia as a director on 21 July 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 February 2022Registration of charge SC6082640005, created on 8 February 2022 (6 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 August 2021Registration of charge SC6082640004, created on 3 August 2021 (5 pages)
29 June 2021Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to 584 Maryhill Road Glasgow G20 7ED on 29 June 2021 (1 page)
29 June 2021Director's details changed for Mr James Harvey Cochrane on 29 June 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 December 2020Registration of charge SC6082640003, created on 24 December 2020 (15 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 July 2020Registered office address changed from C/O Brechin, Cole-Hamilton & Co 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 21 July 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 November 2019Termination of appointment of Al Karim Sarfaraz Parpia as a director on 30 October 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 January 2019Registration of charge SC6082640002, created on 10 January 2019 (7 pages)
28 November 2018Registration of charge SC6082640001, created on 27 November 2018 (19 pages)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)