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

ALI & SONS PROPERTIES LIMITED

OPUS RESTRUCTURING LLP, 9 GEORGE SQUARE, GLASGOW, G2 1QQ,
Company Registration Number
SC287381
Private Limited Company
Liquidation

Company Overview

About Ali & Sons Properties Ltd
ALI & SONS PROPERTIES LIMITED was founded on 2005-07-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Ali & Sons Properties Limited is a Private Limited Company registered in 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
ALI & SONS PROPERTIES LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
9 GEORGE SQUARE
GLASGOW
G2 1QQ
Other companies in G3
 
Previous Names
MRS WONG LIMITED05/03/2013
Filing Information
Company Number SC287381
Company ID Number SC287381
Date formed 2005-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALI & SONS 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 ALI & SONS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN HENDRY
Company Secretary 2017-09-11
MOHAMED MONWAR ALI
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WHITELAW WELLS C.A.
Company Secretary 2011-04-01 2017-09-11
KAREN TONGE
Director 2013-03-19 2015-07-01
MOHAMED MONWAR ALI
Director 2014-10-17 2015-04-29
MOJAHID ALI
Director 2010-04-06 2015-04-29
GRANT SMITH LAW PRACTICE
Company Secretary 2005-07-12 2011-04-01
EMMA LOUISE HOA AIDA TRAN
Director 2007-03-12 2010-04-06
THUY BINH WONG
Director 2005-07-12 2007-03-13
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-12 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED MONWAR ALI THURSO RESTAURANTS LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MOHAMED MONWAR ALI WICK RESTAURANTS LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
MOHAMED MONWAR ALI FIRTH HOTELS LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MOHAMED MONWAR ALI LOSSIE HOTELS LTD. Director 2015-09-17 CURRENT 2014-07-09 Dissolved 2018-03-22
MOHAMED MONWAR ALI RESTAURANT NO 3 LTD Director 2015-09-17 CURRENT 2013-04-26 Active - Proposal to Strike off
MOHAMED MONWAR ALI ALI & SONS HOLDING LIMITED Director 2015-07-01 CURRENT 2009-08-13 Active
MOHAMED MONWAR ALI MORAY EXPRESS LIMITED Director 2014-04-14 CURRENT 2011-10-20 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM West End Hotel Thurlow Road Nairn IV12 4EZ Scotland
2024-02-02Error
2023-08-25CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-04-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 26 Grandholm Grove Bridge of Don Aberdeen AB22 8AX Scotland
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM 103 Ivanhoe Road Aberdeen AB10 7ET Scotland
2021-08-23PSC02Notification of Ali & Sons Holding Limited as a person with significant control on 2021-08-21
2021-08-21PSC07CESSATION OF MOHAMED MONWAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2021-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED MONWAR ALI
2021-04-21PSC07CESSATION OF ALI & SONS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21TM02Termination of appointment of Shaun Hendry on 2021-04-15
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 5 Clifton Road Lossiemouth IV31 6DJ
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 41a Montrose Avenue Auldearn Nairn IV12 5TT Scotland
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Elm House Cradlehall Business Park Inverness IV2 5GH
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 41a Montrose Avenue Auldearn Nairn Highland IV12 5TT Scotland
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2873810005
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2873810005
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2873810004
2019-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/19 FROM C/O Shaun Hendry Accountancy 33a Union Street Nairn Highland IV12 4PR Scotland
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-09-11AP03SECRETARY APPOINTED MR SHAUN HENDRY
2017-09-11TM02APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS C.A.
2017-09-11AP03SECRETARY APPOINTED MR SHAUN HENDRY
2017-09-11TM02APPOINTMENT TERMINATED, SECRETARY WHITELAW WELLS C.A.
2017-08-09DISS40Compulsory strike-off action has been discontinued
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-07PSC02Notification of Ali & Sons Holding Limited as a person with significant control on 2017-05-11
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-25DISS40Compulsory strike-off action has been discontinued
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31GAZ1FIRST GAZETTE
2016-05-31GAZ1FIRST GAZETTE
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 9 Royal Crescent Glasgow G3 7SP
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TONGE
2015-11-26AP01DIRECTOR APPOINTED MR MOHAMED MONWAR ALI
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-28AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MOJAHID ALI
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ALI
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17AP01DIRECTOR APPOINTED MR MOHAMED MONWAR ALI
2014-06-17CH01Director's details changed for Mr Mojahid Ali on 2014-06-17
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Miss Karen Tonge on 2014-05-19
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-11AR0112/05/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MISS KAREN TONGE
2013-03-07AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-05RES15CHANGE OF NAME 05/03/2013
2013-03-05CERTNMCOMPANY NAME CHANGED MRS WONG LIMITED CERTIFICATE ISSUED ON 05/03/13
2012-06-21AR0112/05/12 FULL LIST
2012-06-14AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-12AR0112/05/11 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-13AP04CORPORATE SECRETARY APPOINTED WHITELAW WELLS C.A.
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE
2010-08-09AR0112/07/10 FULL LIST
2010-08-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010
2010-05-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TRAN
2010-04-07AP01DIRECTOR APPOINTED MR MOJAHID ALI
2009-10-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-12AA31/07/07 TOTAL EXEMPTION SMALL
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA TRAN / 01/01/2009
2008-10-27363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-28363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-05-2588(2)RAD 12/03/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-19288aNEW DIRECTOR APPOINTED
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-11363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 ALI & SONS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-05-23
Fines / Sanctions
No fines or sanctions have been issued against ALI & SONS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-09-24 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
STANDARD SECURITY 2006-09-29 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
STANDARD SECURITY 2006-09-02 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALI & SONS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ALI & SONS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALI & SONS PROPERTIES LIMITED
Trademarks
We have not found any records of ALI & SONS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALI & SONS 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 (68209 - Other letting and operating of own or leased real estate) as ALI & SONS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALI & SONS 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 ALI & SONS 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 ALI & SONS 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.