ASSETREAL LIMITED

Register to unlock more data on OkredoRegister

ASSETREAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC291082

Incorporation date

30/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 331, 111 West George Street, Glasgow G2 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon19/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon15/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR to Suite 331 111 West George Street Glasgow G2 1QX on 2025-05-15
dot icon15/05/2025
Registered office address changed from Suite 331 111 West George Street Glasgow G2 1QX Scotland to Suite 331, 111 West George Street Glasgow G2 1QX on 2025-05-15
dot icon14/03/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon20/06/2023
Change of details for Dr Mohamed Sherif Elroubi as a person with significant control on 2023-06-20
dot icon20/06/2023
Change of details for Mrs Maggie Galal Zaky as a person with significant control on 2023-06-20
dot icon20/06/2023
Director's details changed for Dr. Mohamed Sherif Elroubi on 2023-06-20
dot icon20/06/2023
Director's details changed for Mrs Maggie Galal Zaky on 2023-06-20
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Termination of appointment of Grants Scotland Limited as a secretary on 2019-02-21
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/03/2017
Director's details changed for Dr Mohamed Sherif Elroubi on 2017-03-27
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/12/2014
Secretary's details changed for Grants Scotland Limited on 2014-08-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/10/2012
Director's details changed for Maggie Galal Zaky on 2012-10-01
dot icon17/10/2012
Director's details changed for Mohamed Sherif El Roubi on 2012-10-01
dot icon22/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/11/2011
Director's details changed for Maggie Galal Zaky on 2011-09-29
dot icon22/11/2011
Director's details changed for Mohamed Sherif El Roubi on 2011-09-29
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Grants Scotland Limited on 2010-09-30
dot icon13/12/2010
Director's details changed for Maggie Galal Zaky on 2010-09-30
dot icon13/12/2010
Director's details changed for Mohamed Sherif El Roubi on 2010-09-30
dot icon28/10/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/03/2009
First Gazette notice for compulsory strike-off
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 30/09/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/02/2008
Secretary's change of particulars / houston rooney holdings LTD / 22/02/2008
dot icon07/11/2007
Return made up to 30/09/07; change of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/04/2007
Director's particulars changed
dot icon10/04/2007
Return made up to 30/09/06; full list of members; amend
dot icon26/03/2007
New director appointed
dot icon19/03/2007
Certificate of change of name
dot icon15/01/2007
Return made up to 30/09/06; full list of members
dot icon02/12/2005
Certificate of change of name
dot icon10/11/2005
Registered office changed on 10/11/05 from: st georges building 5 st vincent place glasgow G1 2DH
dot icon28/10/2005
Registered office changed on 28/10/05 from: c/o houston rooney second floor mitchell street glasgow G1 3NA
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
New director appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon30/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.97K
-
0.00
-
-
2022
2
1.60K
-
0.00
-
-
2022
2
1.60K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.60K £Descended-46.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRANTS SCOTLAND LIMITED
Corporate Secretary
30/09/2005 - 21/02/2019
70
BRIAN REID LTD.
Nominee Secretary
30/09/2005 - 30/09/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
30/09/2005 - 30/09/2005
6626
Dr. Mohamed Sherif Elroubi
Director
22/03/2007 - Present
3
Mrs Maggie Galal Zaky
Director
30/09/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSETREAL LIMITED

ASSETREAL LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at Suite 331, 111 West George Street, Glasgow G2 1QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETREAL LIMITED?

toggle

ASSETREAL LIMITED is currently Active. It was registered on 30/09/2005 .

Where is ASSETREAL LIMITED located?

toggle

ASSETREAL LIMITED is registered at Suite 331, 111 West George Street, Glasgow G2 1QX.

What does ASSETREAL LIMITED do?

toggle

ASSETREAL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASSETREAL LIMITED have?

toggle

ASSETREAL LIMITED had 2 employees in 2022.

What is the latest filing for ASSETREAL LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-10 with no updates.