About

Registered Number: SC292180
Date of Incorporation: 24/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 78-80 Copland Road, Glasgow, G51 2RT

 

Founded in 2005, Upland Lodges North Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAM, Muhammad Jamil 01 September 2013 - 1
JAMIL, Attiya 25 August 2009 - 1
MEDINA, Sofia Sancho 20 March 2020 - 1
ALAM, Mohammad Aqeel 24 October 2005 25 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Mohammed Tahir 24 October 2005 01 October 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 March 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 25 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 03 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 12 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 28 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
225 - Change of Accounting Reference Date 14 May 2009
363a - Annual Return 19 November 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 05 January 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.