This company is commonly known as A & A Properties Limited. The company was founded 17 years ago and was given the registration number SC306196. The firm's registered office is in GLASGOW. You can find them at 42 Nithsdale Road, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | A & A PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC306196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2006 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 42 Nithsdale Road, Glasgow, Scotland, G41 2AN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Nithsdale Road, Glasgow, Scotland, G41 2AN | Director | 01 July 2017 | Active |
364 Lincoln Avenue, Glasgow, G13 3NE | Secretary | 01 August 2006 | Active |
67 Overdale Street, Glasgow, G42 9PZ | Secretary | 01 August 2006 | Active |
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW | Corporate Secretary | 01 August 2006 | Active |
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW | Director | 01 August 2006 | Active |
36, Nithsdale Road, Glasgow, G41 2AN | Director | 18 November 2015 | Active |
364 Lincoln Avenue, Glasgow, G13 3NE | Director | 01 August 2006 | Active |
67 Overdale Street, Glasgow, G42 9PZ | Director | 01 August 2006 | Active |
Mr Faraaz Ahmad | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 42, Nithsdale Road, Glasgow, Scotland, G41 2AN |
Nature of control | : |
|
Mr Imran Anwar | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | 36, Nithsdale Road, Glasgow, G41 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Officers | Appoint person director company with name date. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.