ALI & SONS HOLDING LIMITED

Register to unlock more data on OkredoRegister

ALI & SONS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363948

Incorporation date

13/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

25a High Street, Elgin IV30 1EECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2009)
dot icon31/03/2026
Registration of charge SC3639480024, created on 2026-03-20
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/04/2025
Registered office address changed from West End Hotel Thurlow Road Nairn IV12 4EZ Scotland to 25a High Street Elgin IV30 1EE on 2025-04-07
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon10/05/2024
Registration of charge SC3639480023, created on 2024-05-03
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/11/2023
Registration of charge SC3639480022, created on 2023-11-22
dot icon22/11/2023
Registration of charge SC3639480021, created on 2023-11-10
dot icon15/11/2023
Satisfaction of charge SC3639480010 in full
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon25/11/2022
Registered office address changed from 45 Seabank Road Nairn IV12 4EY Scotland to West End Hotel Thurlow Road Nairn IV12 4EZ on 2022-11-25
dot icon04/11/2022
Registered office address changed from 38 High Street Lossiemouth IV31 6AA Scotland to 45 Seabank Road Nairn IV12 4EY on 2022-11-04
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2022
Registered office address changed from 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX Scotland to 38 High Street Lossiemouth IV31 6AA on 2022-03-28
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon12/10/2021
Registered office address changed from 103 Ivanhoe Road Aberdeen AB10 7ET Scotland to 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX on 2021-10-12
dot icon04/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2021
Registered office address changed from 5 Clifton Road Lossiemouth IV31 6DJ to 103 Ivanhoe Road Aberdeen AB10 7ET on 2021-05-12
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon07/08/2020
Registered office address changed from 41a Montrose Avenue Auldearn Nairn IV12 5TT Scotland to 5 Clifton Road Lossiemouth IV31 6DJ on 2020-08-07
dot icon04/05/2020
Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH to 41a Montrose Avenue Auldearn Nairn IV12 5TT on 2020-05-04
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/01/2020
Registered office address changed from 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland to Elm House Cradlehall Business Park Inverness IV2 5GH on 2020-01-14
dot icon09/01/2020
Registration of charge SC3639480020, created on 2020-01-06
dot icon10/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon14/06/2019
Satisfaction of charge SC3639480009 in full
dot icon11/06/2019
Satisfaction of charge 6 in full
dot icon11/06/2019
Satisfaction of charge SC3639480007 in full
dot icon11/06/2019
Satisfaction of charge 5 in full
dot icon11/06/2019
Satisfaction of charge 3 in full
dot icon11/06/2019
Satisfaction of charge SC3639480008 in full
dot icon11/06/2019
Satisfaction of charge 4 in full
dot icon19/05/2019
Registered office address changed from C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR Scotland to 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT on 2019-05-19
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/02/2019
Registration of charge SC3639480019, created on 2019-02-14
dot icon11/01/2019
Registration of charge SC3639480018, created on 2019-01-08
dot icon05/01/2019
Registration of charge SC3639480011, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480012, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480013, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480014, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480015, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480016, created on 2018-12-31
dot icon05/01/2019
Registration of charge SC3639480017, created on 2018-12-31
dot icon23/11/2018
Registration of charge SC3639480010, created on 2018-11-23
dot icon26/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon23/08/2018
Registration of charge SC3639480009, created on 2018-08-09
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Change of details for Mr Mohamed Monwar Ali as a person with significant control on 2017-09-11
dot icon01/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-08-13 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon11/06/2016
All of the property or undertaking has been released from charge 1
dot icon11/06/2016
All of the property or undertaking has been released from charge 2
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR on 2016-05-27
dot icon26/11/2015
Appointment of Mr Mohamed Monwar Ali as a director on 2015-07-01
dot icon26/11/2015
Termination of appointment of Karen Tonge as a director on 2015-07-01
dot icon16/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Mojahid Ali as a director on 2015-04-29
dot icon29/04/2015
Termination of appointment of Mohamed Monwar Ali as a director on 2015-04-29
dot icon30/03/2015
Registration of charge SC3639480008, created on 2015-03-09
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/10/2014
Appointment of Mr Mohamed Monwar Ali as a director on 2014-10-17
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Mojahid Ali on 2014-06-01
dot icon13/08/2014
Termination of appointment of Mohamed Monwar Ali as a director on 2014-08-13
dot icon19/05/2014
Director's details changed for Miss Karen Tonge on 2014-05-19
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/10/2013
Registration of charge 3639480007
dot icon22/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon03/04/2013
Appointment of Miss Karen Tonge as a director
dot icon29/03/2013
Appointment of Mr Mohamed Monwar Ali as a director
dot icon28/03/2013
Termination of appointment of Mohamed Ali as a director
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Mobarok Ali as a director
dot icon04/08/2011
Appointment of Mr Mohamed Monwar Ali as a director
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Resolutions
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/10/2010
Previous accounting period shortened from 2010-08-31 to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon19/02/2010
Appointment of Mobarak Ali as a director
dot icon14/01/2010
Registered office address changed from 33a Union Street Nairn Highland IV12 4PR on 2010-01-14
dot icon13/01/2010
Termination of appointment of Moshahid Ali as a director
dot icon18/09/2009
Director appointed mojahid ali
dot icon18/09/2009
Director appointed moshahid ali
dot icon18/09/2009
Certificate of change of name
dot icon13/08/2009
Appointment terminated director yomtov jacobs
dot icon13/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

3
2023
change arrow icon-97.75 % *

* during past year

Cash in Bank

£89.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.52M
-
0.00
-
-
2022
6
1.47M
-
0.00
3.96K
-
2023
3
1.32M
-
0.00
89.00
-
2023
3
1.32M
-
0.00
89.00
-

Employees

2023

Employees

3 Descended-50 % *

Net Assets(GBP)

1.32M £Descended-10.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.00 £Descended-97.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Moshahid
Director
13/08/2009 - 19/11/2009
11
Ali, Mohamed Monwar
Director
01/07/2015 - Present
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALI & SONS HOLDING LIMITED

ALI & SONS HOLDING LIMITED is an(a) Active company incorporated on 13/08/2009 with the registered office located at 25a High Street, Elgin IV30 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALI & SONS HOLDING LIMITED?

toggle

ALI & SONS HOLDING LIMITED is currently Active. It was registered on 13/08/2009 .

Where is ALI & SONS HOLDING LIMITED located?

toggle

ALI & SONS HOLDING LIMITED is registered at 25a High Street, Elgin IV30 1EE.

What does ALI & SONS HOLDING LIMITED do?

toggle

ALI & SONS HOLDING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALI & SONS HOLDING LIMITED have?

toggle

ALI & SONS HOLDING LIMITED had 3 employees in 2023.

What is the latest filing for ALI & SONS HOLDING LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge SC3639480024, created on 2026-03-20.