AL-AZIZ PROPERTIES LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 0AA

Company number SC284740
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address 20 ANDERSON STREET, AIRDRIE, LANARKSHIRE, ML6 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AL-AZIZ PROPERTIES LIMITED are www.alazizproperties.co.uk, and www.al-aziz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Al Aziz Properties Limited is a Private Limited Company. The company registration number is SC284740. Al Aziz Properties Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Al Aziz Properties Limited is 20 Anderson Street Airdrie Lanarkshire Ml6 0aa. . BOOTA, Khalda is a Secretary of the company. HAFEEZ, Abdul is a Director of the company. Secretary INDEPENDENT REGISTRARS LIMITED has been resigned. Secretary WWW.FIRSTREGISTRARS.CO.UK LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOOTA, Khalda
Appointed Date: 01 November 2011

Director
HAFEEZ, Abdul
Appointed Date: 13 May 2005
71 years old

Resigned Directors

Secretary
INDEPENDENT REGISTRARS LIMITED
Resigned: 13 May 2010
Appointed Date: 23 April 2007

Secretary
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Resigned: 23 April 2007
Appointed Date: 13 May 2005

AL-AZIZ PROPERTIES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

18 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

03 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 30 more events
14 Jun 2006
Director's particulars changed
13 Aug 2005
Partic of mort/charge *
27 Jul 2005
Partic of mort/charge *
26 May 2005
Director's particulars changed
13 May 2005
Incorporation

AL-AZIZ PROPERTIES LIMITED Charges

10 August 2005
Standard security
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Licensed grocers at 36 shaw street, brucefield, dunfermlime.
14 July 2005
Bond & floating charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…