Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AL-MEEZAN
Company Information for

AL-MEEZAN

C/O ALEXANDER SLOAN, 7TH FLOOR, 180, ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC245290
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Al-meezan
AL-MEEZAN was founded on 2003-03-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Al-meezan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AL-MEEZAN
 
Legal Registered Office
C/O ALEXANDER SLOAN, 7TH FLOOR, 180
ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G2
 
Filing Information
Company Number SC245290
Company ID Number SC245290
Date formed 2003-03-07
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AL-MEEZAN
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 AL-MEEZAN

Current Directors
Officer Role Date Appointed
RIFAT AKHTAR
Director 2017-04-15
GHAZALA AMIN
Director 2017-04-15
NASREEN AKHTER ASLAM
Director 2017-04-15
FAREEHA NAVEED
Director 2013-01-12
PARVEEN SAJID
Director 2018-06-23
SALMA SHAIKH
Director 2003-03-07
ALMAS YUNIS
Director 2018-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHOKET AKSI
Director 2010-03-18 2018-06-23
ASGHER MOHAMMED
Director 2003-03-07 2018-06-23
SHAHIDA PERVEEN
Director 2017-04-15 2018-06-23
SHAAISTA YOUSAF
Director 2016-02-13 2018-06-23
AYESHA MARRIAM OMAR
Director 2015-02-07 2017-04-15
NASIRA WASIM
Director 2015-02-07 2017-02-02
AAISHA MUKHTAR
Director 2012-01-14 2016-02-13
RAZIA ALI
Director 2013-01-12 2015-02-07
RIFFAT QURESHI
Director 2003-03-07 2015-02-07
ASMA AHMAD
Company Secretary 2006-11-08 2014-02-22
NASREEN ASLAM
Director 2003-03-07 2013-01-12
HUMAIRA IQBAL
Director 2011-02-05 2013-01-12
TAHIRA SATTAR
Director 2009-01-18 2011-02-05
NASEEM SHAZIE
Director 2009-01-18 2011-02-05
ASMA AHMAD
Director 2008-01-17 2010-03-18
HUMAIRA IQBAL
Director 2008-01-17 2010-03-18
TALATH ALI
Director 2003-03-07 2009-01-18
GHAZALA AMIN
Company Secretary 2003-03-07 2005-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALMA SHAIKH AL-MEEZAN NURSERY Director 2018-07-11 CURRENT 2014-11-13 Active - Proposal to Strike off

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
2024-03-27CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-23DIRECTOR APPOINTED MS AYESHA OMAR
2024-03-22APPOINTMENT TERMINATED, DIRECTOR RIFAT AKHTAR
2024-03-22APPOINTMENT TERMINATED, DIRECTOR SAMINA SHARIFF
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03APPOINTMENT TERMINATED, DIRECTOR GHAZALA AMIN
2022-10-03DIRECTOR APPOINTED NABEELA JAVED
2022-10-03AP01DIRECTOR APPOINTED NABEELA JAVED
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GHAZALA AMIN
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP01DIRECTOR APPOINTED RAZIA AH
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TANZEELA MAJEED
2021-05-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-09AP01DIRECTOR APPOINTED MRS YASMIN YUSUF KHAN
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALMAS YUNIS
2020-10-16AP01DIRECTOR APPOINTED MRS GHAZALA AMIN
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMA SHAIKH
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NASREEN AKHTER ASLAM
2019-07-09AP01DIRECTOR APPOINTED MS SAMINA SHARIFF
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GHAZALA AMIN
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23AP01DIRECTOR APPOINTED ALMAS YUNIS
2018-07-23AP01DIRECTOR APPOINTED PARVEEN SAJID
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDA PERVEEN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ASGHER MOHAMMED
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHOKET AKSI
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAAISTA YOUSAF
2018-05-29MEM/ARTSARTICLES OF ASSOCIATION
2018-05-29RES01ALTER ARTICLES 31/03/2018
2018-05-29MEM/ARTSARTICLES OF ASSOCIATION
2018-05-29RES01ALTER ARTICLES 31/03/2018
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF
2018-02-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CH01Director's details changed for Mrs Akhter Aslam on 2017-08-25
2017-05-25AP01DIRECTOR APPOINTED MRS AKHTER ASLAM
2017-05-25AP01DIRECTOR APPOINTED MRS SHAHIDA PERVEEN
2017-05-24AP01DIRECTOR APPOINTED MRS GHAZALA AMIN
2017-05-24AP01DIRECTOR APPOINTED MRS RIFAT AKHTAR
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA MARRIAM OMAR
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NASIRA WASIM
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24AP01DIRECTOR APPOINTED MRS SHAAISTA YOUSAF
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR AAISHA MUKHTAR
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01RES01ADOPT ARTICLES 13/06/2015
2015-03-12AR0107/03/15 NO MEMBER LIST
2015-03-12AP01DIRECTOR APPOINTED MRS AYESHA MARRIAM OMAR
2015-03-12AP01DIRECTOR APPOINTED MRS NASIRA WASIM
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RIFFAT QURESHI
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAZIA ALI
2014-12-24AA31/03/14 TOTAL EXEMPTION FULL
2014-03-13AR0107/03/14 NO MEMBER LIST
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY ASMA AHMAD
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMA SHAIKH / 19/03/2013
2013-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2452900003
2013-04-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-03-19AR0107/03/13 NO MEMBER LIST
2013-02-05AP01DIRECTOR APPOINTED MRS RAZIA ALI
2013-02-05AP01DIRECTOR APPOINTED MRS FAREEHA NAVEED
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NASREEN ASLAM
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HUMAIRA IQBAL
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-03-12AR0107/03/12 NO MEMBER LIST
2012-02-28AP01DIRECTOR APPOINTED AAISHA MUKHTAR
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0107/03/11 NO MEMBER LIST
2011-03-16AP01DIRECTOR APPOINTED MS HUMAIRA IQBAL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NASEEM SHAZIE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TAHIRA SATTAR
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-06-04AP01DIRECTOR APPOINTED SHOKET AKSI
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ASMA AHMAD
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HUMAIRA IQBAL
2010-03-11AR0107/03/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NASEEM SHAZIE / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMA SHAIKH / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TAHIRA SATTAR / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIFFAT QURESHI / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAIRA IQBAL / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NASREEN ASLAM / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ASMA AHMAD / 01/03/2010
2010-01-06AA31/03/09 TOTAL EXEMPTION FULL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR TALATH ALI
2009-04-02363aANNUAL RETURN MADE UP TO 07/03/09
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED TAHIRA SATTAR
2009-04-01288aDIRECTOR APPOINTED NASEEM SHAZIE
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 144 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2HG
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aANNUAL RETURN MADE UP TO 07/03/08
2008-03-25288aDIRECTOR APPOINTED HUMAIRA IQBAL
2008-03-25288aDIRECTOR APPOINTED ASMA AHMAD
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aANNUAL RETURN MADE UP TO 07/03/07
2007-05-10288aNEW SECRETARY APPOINTED
2006-12-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288bSECRETARY RESIGNED
2006-03-08363aANNUAL RETURN MADE UP TO 07/03/06
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-05363sANNUAL RETURN MADE UP TO 07/03/05
2005-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sANNUAL RETURN MADE UP TO 07/03/04
2003-04-28CERTNMCOMPANY NAME CHANGED ALMEEZAN CERTIFICATE ISSUED ON 28/04/03
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AL-MEEZAN 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 AL-MEEZAN
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
2013-04-09 Outstanding ISLAMIC BANK OF BRITAIN PLC
STANDARD SECURITY 2005-02-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AL-MEEZAN

Intangible Assets
Patents
We have not found any records of AL-MEEZAN registering or being granted any patents
Domain Names
We do not have the domain name information for AL-MEEZAN
Trademarks
We have not found any records of AL-MEEZAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AL-MEEZAN. 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 (85590 - Other education n.e.c.) as AL-MEEZAN are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where AL-MEEZAN 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 AL-MEEZAN 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 AL-MEEZAN 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.