Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UMAH PROPERTIES LIMITED
Company Information for

UMAH PROPERTIES LIMITED

THE STABLES UNIT 01, 21 -25 CARLTON COURT, GLASGOW, G5 9JP,
Company Registration Number
SC329227
Private Limited Company
Active

Company Overview

About Umah Properties Ltd
UMAH PROPERTIES LIMITED was founded on 2007-08-14 and has its registered office in Glasgow. The organisation's status is listed as "Active". Umah Properties 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
UMAH PROPERTIES LIMITED
 
Legal Registered Office
THE STABLES UNIT 01
21 -25 CARLTON COURT
GLASGOW
G5 9JP
Other companies in G2
 
Filing Information
Company Number SC329227
Company ID Number SC329227
Date formed 2007-08-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB342732414  
Last Datalog update: 2023-11-06 16:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UMAH PROPERTIES 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 UMAH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
REHANA SIDDIQUE
Company Secretary 2007-08-14
FAROOQ SIDDIQUE
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
AFT SECRETARIES LIMITED
Company Secretary 2007-08-14 2007-08-14
AFT DIRECTORS LIMITED
Director 2007-08-14 2007-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAROOQ SIDDIQUE UMAH INVESTMENTS LIMITED Director 2016-11-01 CURRENT 2009-02-17 Active - Proposal to Strike off
FAROOQ SIDDIQUE WESTEND LAUNDY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09

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
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland
2022-09-09CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-08DISS40Compulsory strike-off action has been discontinued
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-11-03DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-06DISS40Compulsory strike-off action has been discontinued
2019-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29RES02Resolutions passed:
  • Resolution of re-registration
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2019-01-28RT01Administrative restoration application
2019-01-22GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-11-06GAZ1FIRST 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
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-25DISS40Compulsory strike-off action has been discontinued
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-12-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-12-07RES02RES02
2016-12-06RT01Administrative restoration application
2016-10-25GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0114/08/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Farooq Siddique on 2015-08-14
2015-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS REHANA SIDDIQUE on 2015-08-14
2015-10-14AAMDAmended account small company full exemption
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13AAMDAmended account small company full exemption
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0114/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AAMDAmended accounts made up to 2012-08-31
2013-10-10AR0114/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0114/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2011 FROM ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW
2011-10-04AR0114/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-04AR0114/08/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bSECRETARY RESIGNED
2007-08-14NEWINCINCORPORATION 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 UMAH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UMAH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-09-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 35,106
Creditors Due Within One Year 2011-09-01 £ 37,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 UMAH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 235
Current Assets 2011-09-01 £ 235
Fixed Assets 2011-09-01 £ 94,529
Shareholder Funds 2011-09-01 £ 22,249
Tangible Fixed Assets 2011-09-01 £ 94,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UMAH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UMAH PROPERTIES LIMITED
Trademarks
We have not found any records of UMAH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UMAH PROPERTIES 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 UMAH PROPERTIES 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 UMAH PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UMAH PROPERTIES 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 UMAH PROPERTIES 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.