Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S N Q ASSOCIATES LIMITED
Company Information for

S N Q ASSOCIATES LIMITED

THE STABLES, UNIT 1, 21-25 CARLTON COURT, GLASGOW, G5 9JP,
Company Registration Number
SC302536
Private Limited Company
Active

Company Overview

About S N Q Associates Ltd
S N Q ASSOCIATES LIMITED was founded on 2006-05-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". S N Q Associates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S N Q ASSOCIATES LIMITED
 
Legal Registered Office
THE STABLES, UNIT 1
21-25 CARLTON COURT
GLASGOW
G5 9JP
Other companies in G2
 
Filing Information
Company Number SC302536
Company ID Number SC302536
Date formed 2006-05-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S N Q ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S N Q ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ZAHIDA QURESHI
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHIDA QURESHI
Company Secretary 2007-04-01 2012-11-28
HUMAIRA QURESHI
Director 2008-08-13 2012-11-28
SOHAIB QURESHI
Director 2008-08-08 2008-08-13
HUMAIRA QURESHI
Director 2007-04-01 2008-08-08
HUMAIRA QURESHI
Company Secretary 2006-05-18 2007-04-01
SOHAIB QURESHI
Director 2006-05-18 2007-04-01
A F T COMPANY SECRETARIES LTD
Company Secretary 2006-05-18 2006-05-18
NAVEED SALIM
Company Secretary 2006-05-18 2006-05-18
AFT COMPANY DIRECTORS LIMITED
Director 2006-05-18 2006-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHIDA QURESHI CHILLIES (WEST) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
ZAHIDA QURESHI CHILLIES KP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-07-31
ZAHIDA QURESHI BLACK N RED LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-09-13
ZAHIDA QURESHI HQ WOODLANDS LIMITED Director 2012-10-17 CURRENT 2012-09-10 Dissolved 2015-01-02
ZAHIDA QURESHI HQ SOUTHSIDE LIMITED Director 2012-10-17 CURRENT 2012-09-10 Dissolved 2015-01-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-22Change of details for Mrs Zahida Qureshi as a person with significant control on 2023-06-22
2023-06-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAIRA QURESHI
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-23AAMDAmended mirco entity accounts made up to 2018-05-31
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-09DISS40Compulsory strike-off action has been discontinued
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-04AAMDAmended account small company full exemption
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0114/11/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-23AR0118/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MS ZAHIDA QURESHI
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HUMAIRA QURESHI
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZAHIDA QURESHI
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-05AR0118/05/12 ANNUAL RETURN FULL LIST
2012-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/11 FROM Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom
2011-12-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0118/05/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 176 - 182 WOODLANDS ROAD GLASGOW G3 6LL UNITED KINGDOM
2010-07-02AR0118/05/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAIRA QURESHI / 18/05/2010
2010-05-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2009-01-2088(2)CAPITALS NOT ROLLED UP
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW
2008-10-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-13288aDIRECTOR APPOINTED HUMAIRA QURESHI
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SOHAIB QURESHI
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR HUMAIRA QURESHI
2008-08-08288aDIRECTOR APPOINTED SOHAIB AHMED QURESHI
2008-07-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-30AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bSECRETARY RESIGNED
2007-07-31363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bSECRETARY RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW SECRETARY APPOINTED
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to S N Q ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-21
Fines / Sanctions
No fines or sanctions have been issued against S N Q ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-05-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-10-03 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-08-29 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2008-07-24 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-06-04 Outstanding SHAZAD BAKHSH
STANDARD SECURITY 2008-06-04 Outstanding SHAZAD BAKHSH
Creditors
Creditors Due After One Year 2012-06-01 £ 743,346
Creditors Due After One Year 2011-06-01 £ 184,506
Creditors Due Within One Year 2012-06-01 £ 130,024
Creditors Due Within One Year 2011-06-01 £ 921,450

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S N Q ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Fixed Assets 2012-06-01 £ 694,628
Fixed Assets 2011-06-01 £ 959,715
Shareholder Funds 2012-06-01 £ 178,742
Shareholder Funds 2011-06-01 £ 146,241
Tangible Fixed Assets 2012-06-01 £ 690,128
Tangible Fixed Assets 2011-06-01 £ 953,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S N Q ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S N Q ASSOCIATES LIMITED
Trademarks
We have not found any records of S N Q ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S N Q ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as S N Q ASSOCIATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where S N Q ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyS N Q ASSOCIATES LIMITEDEvent Date2012-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S N Q ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S N Q ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.