UKBizDB.co.uk

A & A PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:42 Nithsdale Road, Glasgow, Scotland, G41 2AN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Nithsdale Road, Glasgow, Scotland, G41 2AN

Director01 July 2017Active
364 Lincoln Avenue, Glasgow, G13 3NE

Secretary01 August 2006Active
67 Overdale Street, Glasgow, G42 9PZ

Secretary01 August 2006Active
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW

Corporate Secretary01 August 2006Active
Acorn House, 49 Hydepark Street, Glasgow, G3 8BW

Director01 August 2006Active
36, Nithsdale Road, Glasgow, G41 2AN

Director18 November 2015Active
364 Lincoln Avenue, Glasgow, G13 3NE

Director01 August 2006Active
67 Overdale Street, Glasgow, G42 9PZ

Director01 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Termination secretary company with name termination date.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.