About

Registered Number: SC229750
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 297 Sauchiehall Street, Glasgow, G2 3HQ

 

Alam Properties Ltd was registered on 28 March 2002 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Bashir 28 March 2002 15 June 2007 1
BASHIR ASLAM, Razvana 28 March 2002 20 November 2002 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 02 May 2017
AAMD - Amended Accounts 28 April 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 26 December 2015
MR01 - N/A 06 July 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 20 November 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 December 2013
MR01 - N/A 14 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 17 May 2005
AAMD - Amended Accounts 10 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 01 June 2004
410(Scot) - N/A 04 November 2003
GAZ1 - First notification of strike-off action in London Gazette 05 September 2003
363s - Annual Return 05 September 2003
DISS40 - Notice of striking-off action discontinued 03 September 2003
AA - Annual Accounts 30 August 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
410(Scot) - N/A 09 May 2002
410(Scot) - N/A 23 April 2002
288a - Notice of appointment of directors or secretaries 06 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

A registered charge 09 April 2015 Outstanding

N/A

A registered charge 11 September 2013 Outstanding

N/A

Standard security 16 August 2012 Outstanding

N/A

Standard security 24 October 2003 Outstanding

N/A

Standard security 01 May 2002 Outstanding

N/A

Bond & floating charge 17 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.