ALI & SONS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALI & SONS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC287381

Incorporation date

12/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon23/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/02/2024
Registered office address changed from West End Hotel Thurlow Road Nairn IV12 4EZ Scotland to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-02-08
dot icon02/02/2024
Court order in a winding-up (& Court Order attachment)
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
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 icon23/11/2022
Satisfaction of charge 2 in full
dot icon22/11/2022
Satisfaction of charge SC2873810005 in full
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 icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon05/05/2022
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 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 icon23/08/2021
Notification of Ali & Sons Holding Limited as a person with significant control on 2021-08-21
dot icon21/08/2021
Cessation of Mohamed Monwar Ali as a person with significant control on 2021-08-21
dot icon21/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Notification of Mohamed Monwar Ali as a person with significant control on 2021-04-01
dot icon21/04/2021
Cessation of Ali & Sons Holding Limited as a person with significant control on 2021-04-01
dot icon21/04/2021
Termination of appointment of Shaun Hendry as a secretary on 2021-04-15
dot icon21/04/2021
Registered office address changed from 5 Clifton Road Lossiemouth IV31 6DJ to 103 Ivanhoe Road Aberdeen AB10 7ET on 2021-04-21
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 icon02/06/2020
Confirmation statement made on 2020-05-12 with no updates
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 icon31/03/2020
Unaudited abridged 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 icon12/09/2019
Registration of charge SC2873810005, created on 2019-09-10
dot icon05/08/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon06/06/2019
Registration of charge SC2873810004, created on 2019-06-04
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 icon04/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/09/2017
Appointment of Mr Shaun Hendry as a secretary on 2017-09-11
dot icon11/09/2017
Termination of appointment of Whitelaw Wells C.A. as a secretary on 2017-09-11
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon03/08/2017
Confirmation statement made on 2017-05-12 with updates
dot icon07/07/2017
Notification of Ali & Sons Holding Limited as a person with significant control on 2017-05-11
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/06/2016
Total exemption small company accounts made up to 2015-06-30
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
Termination of appointment of Karen Tonge as a director on 2015-07-01
dot icon26/11/2015
Appointment of Mr Mohamed Monwar Ali as a director on 2015-07-01
dot icon28/05/2015
Annual return made up to 2015-05-12 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 icon29/04/2015
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 icon17/06/2014
Director's details changed for Mr Mojahid Ali on 2014-06-17
dot icon30/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
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 icon11/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/03/2013
Appointment of Miss Karen Tonge as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Certificate of change of name
dot icon21/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/06/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Appointment of Whitelaw Wells C.A. as a secretary
dot icon13/04/2011
Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 2011-04-13
dot icon13/04/2011
Termination of appointment of Grant Smith Law Practice as a secretary
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Grant Smith Law Practice on 2010-01-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/04/2010
Termination of appointment of Emma Tran as a director
dot icon07/04/2010
Appointment of Mr Mojahid Ali as a director
dot icon09/10/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2009
Return made up to 12/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2007-07-31
dot icon27/04/2009
Director's change of particulars / emma tran / 01/01/2009
dot icon27/10/2008
Return made up to 12/07/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/08/2007
Return made up to 12/07/07; full list of members
dot icon25/05/2007
Ad 12/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon25/05/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon29/09/2006
Partic of mort/charge *
dot icon11/09/2006
Return made up to 12/07/06; full list of members
dot icon02/09/2006
Partic of mort/charge *
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
367.70K
-
0.00
-
-
2022
0
350.40K
-
0.00
-
-
2023
0
342.33K
-
0.00
-
-
2023
0
342.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

342.33K £Descended-2.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALI & SONS PROPERTIES LIMITED

ALI & SONS PROPERTIES LIMITED is an(a) Liquidation company incorporated on 12/07/2005 with the registered office located at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

ALI & SONS PROPERTIES LIMITED is currently Liquidation. It was registered on 12/07/2005 .

Where is ALI & SONS PROPERTIES LIMITED located?

toggle

ALI & SONS PROPERTIES LIMITED is registered at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does ALI & SONS PROPERTIES LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/08/2024: Confirmation statement made on 2024-08-21 with no updates.