Al-aziz Properties Limited

General information

Name:

Al-aziz Properties Ltd

Office Address:

2nd Floor (east) Belgrave Court Rosehall Road ML4 3NR Bellshill

Number: SC284740

Incorporation date: 2005-05-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Al-aziz Properties Limited with Companies House Reg No. SC284740 has been on the market for nineteen years. The Private Limited Company can be reached at 2nd Floor (east) Belgrave Court, Rosehall Road in Bellshill and company's zip code is ML4 3NR. This firm's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Al-aziz Properties Ltd filed its account information for the financial year up to 2022-05-31. The latest confirmation statement was filed on 2023-05-13.

There's a number of two directors leading this specific limited company at the moment, specifically Qasim H. and Abdul H. who have been utilizing the directors assignments since 2024. In order to find professional help with legal documentation, this limited company has been utilizing the expertise of Khalda B. as a secretary since November 2011.

Abdul H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Qasim H.

Role: Director

Appointed: 26 February 2024

Latest update: 27 April 2024

Khalda B.

Role: Secretary

Appointed: 01 November 2011

Latest update: 27 April 2024

Abdul H.

Role: Director

Appointed: 13 May 2005

Latest update: 27 April 2024

People with significant control

Abdul H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 October 2014
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounting reference date changed from 31st May 2023 to 31st August 2023 (AA01)
filed on: 28th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2013

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2014

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2015

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

HQ address,
2016

Address:

20 Anderson Street

Post code:

ML6 0AA

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode