ALAM PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 3HQ

Company number SC229750
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 297 SAUCHIEHALL STREET, GLASGOW, G2 3HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Asif Bashir on 23 June 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 . The most likely internet sites of ALAM PROPERTIES LIMITED are www.alamproperties.co.uk, and www.alam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.9 miles; to Baillieston Rail Station is 6 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alam Properties Limited is a Private Limited Company. The company registration number is SC229750. Alam Properties Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Alam Properties Limited is 297 Sauchiehall Street Glasgow G2 3hq. . BASHIR, Asif is a Director of the company. Secretary AHMED, Bashir has been resigned. Secretary BASHIR ASLAM, Razvana has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BASHIR, Asif
Appointed Date: 28 March 2002
53 years old

Resigned Directors

Secretary
AHMED, Bashir
Resigned: 15 June 2007
Appointed Date: 28 March 2002

Secretary
BASHIR ASLAM, Razvana
Resigned: 20 November 2002
Appointed Date: 28 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 March 2002
Appointed Date: 28 March 2002

ALAM PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Director's details changed for Mr Asif Bashir on 23 June 2016
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Registration of charge SC2297500007, created on 1 July 2015
...
... and 39 more events
23 Apr 2002
Partic of mort/charge *
06 Apr 2002
New director appointed
03 Apr 2002
Director resigned
03 Apr 2002
Secretary resigned
28 Mar 2002
Incorporation

ALAM PROPERTIES LIMITED Charges

1 July 2015
Charge code SC22 9750 0007
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 union street, glasgow GLA84229…
9 April 2015
Charge code SC22 9750 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 277 sauchiehall street, glasgow. Title number GLA81817…
11 September 2013
Charge code SC22 9750 0005
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 198-202 hope street glasgow gla 165259. notification of…
16 August 2012
Standard security
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 297 sauchiehall street glasgow GLA15518.
24 October 2003
Standard security
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 264/266 great western road, glasgow GLA7387.
1 May 2002
Standard security
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 299 sauchiehall street, glasgow- title number gla 15854.
17 April 2002
Bond & floating charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…