Company NameBriscot Estates Ltd
DirectorShahid Pervez Hanif
Company StatusActive
Company NumberSC617570
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shahid Pervez Hanif
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lauderdale Drive
Newton Mearns
Glasgow
G77 5AP
Scotland
Director NameMr Daniel John Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lauderdale Drive
Newton Mearns
Glasgow
G77 5AP
Scotland

Location

Registered Address20 Lauderdale Drive
Newton Mearns
Glasgow
G77 5AP
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Charges

15 January 2020Delivered on: 16 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 59 wheatland avenue, blantyre, glasgow, G77 5AP being the subjects registered in the land register of scotland under title number LAN105056.
Outstanding
13 January 2020Delivered on: 14 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 October 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
21 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
16 January 2020Registration of charge SC6175700002, created on 15 January 2020 (6 pages)
14 January 2020Registration of charge SC6175700001, created on 13 January 2020 (27 pages)
12 November 2019Change of details for Mr Shahid Pervez Hanif as a person with significant control on 12 November 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
7 May 2019Cessation of Daniel Brown as a person with significant control on 2 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
7 May 2019Termination of appointment of Daniel Brown as a director on 2 May 2019 (1 page)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)