About

Registered Number: SC342350
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 8 Benview Road,, Clarkston,, Glasgow, G76 7PP

 

Established in 2008, Ramzan Properties Ltd has its registered office in Glasgow. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALEEM, Zahid Iqbal 06 May 2008 - 1
STEPHEN MABBOTT LTD. 06 May 2008 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SALEEM, Zubaida 06 May 2008 - 1
BRIAN REID LTD. 06 May 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 May 2009
410(Scot) - N/A 28 April 2009
410(Scot) - N/A 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
410(Scot) - N/A 15 October 2008
410(Scot) - N/A 20 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
225 - Change of Accounting Reference Date 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
RESOLUTIONS - N/A 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 10 August 2010 Outstanding

N/A

Standard security 10 April 2009 Outstanding

N/A

Standard security 28 October 2008 Outstanding

N/A

Standard security 08 October 2008 Outstanding

N/A

Bond & floating charge 12 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.