Dar Al-falaah Community Education Limited GLASGOW


Founded in 2010, Dar Al-falaah Community Education, classified under reg no. SC390640 is an active company. Currently registered at Maryhill Community Centre G20 8TS, Glasgow the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Lamia B., Fouad B. and Said B. and others. Of them, Abdelkader B., Abdelkader K. have been with the company the longest, being appointed on 18 May 2013 and Lamia B. and Fouad B. have been with the company for the least time - from 26 October 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Abdelkader K. who worked with the the company until 2 May 2012.

Dar Al-falaah Community Education Limited Address / Contact

Office Address Maryhill Community Centre
Office Address2 35 Avenuepark Street
Town Glasgow
Post code G20 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390640
Date of Incorporation Tue, 21st Dec 2010
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Lamia B.

Position: Director

Appointed: 26 October 2019

Fouad B.

Position: Director

Appointed: 26 October 2019

Said B.

Position: Director

Appointed: 27 December 2018

Abdelkader B.

Position: Director

Appointed: 18 May 2013

Abdelkader K.

Position: Director

Appointed: 18 May 2013

Samira O.

Position: Director

Appointed: 27 October 2018

Resigned: 26 October 2019

Taoufik M.

Position: Director

Appointed: 14 December 2014

Resigned: 27 October 2018

Khadija B.

Position: Director

Appointed: 18 May 2013

Resigned: 27 October 2018

Samiha I.

Position: Director

Appointed: 18 May 2013

Resigned: 26 October 2019

Ibrahim K.

Position: Director

Appointed: 18 May 2013

Resigned: 14 December 2014

Dunja A.

Position: Director

Appointed: 02 May 2012

Resigned: 18 May 2013

Abdelkader K.

Position: Secretary

Appointed: 21 December 2010

Resigned: 02 May 2012

Abdelkader K.

Position: Director

Appointed: 21 December 2010

Resigned: 18 May 2013

Abdelkader B.

Position: Director

Appointed: 21 December 2010

Resigned: 18 May 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Abdelkader K. The abovementioned PSC has significiant influence or control over the company,.

Abdelkader K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 1276316 58113 034      
Balance Sheet
Cash Bank On Hand     12 26013 32311 31713 77526 560
Net Assets Liabilities   13 03422 18414 56614 87613 00214 88227 203
Property Plant Equipment     3 0132 2602 2101 6571 243
Current Assets3 5301 2167 81212 42121 89512 260    
Cash Bank In Hand3 5301 2167 81212 421      
Net Assets Liabilities Including Pension Asset Liability2 1276316 58113 034      
Tangible Fixed Assets   1 453      
Reserves/Capital
Profit Loss Account Reserve-1 483-1 4965 927       
Shareholder Funds2 1276316 58113 034      
Other
Version Production Software      2 0202 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment     1 2502 0032 5903 1433 557
Additions Other Than Through Business Combinations Property Plant Equipment       537  
Average Number Employees During Period      10   
Creditors   840653707707525550600
Increase From Depreciation Charge For Year Property Plant Equipment      753587553414
Net Current Assets Liabilities2 1276316 55811 58121 24211 55312 61610 79213 22525 960
Property Plant Equipment Gross Cost     4 2634 2634 8004 8004 800
Trade Creditors Trade Payables     707707525550600
Fixed Assets   1 4539423 013    
Total Assets Less Current Liabilities2 1276316 55813 03422 18414 566    
Creditors Due Within One Year1 4035851 254840      
Other Aggregate Reserves3 6102 127631       
Tangible Fixed Assets Additions   1 550      
Tangible Fixed Assets Cost Or Valuation   1 550      
Tangible Fixed Assets Depreciation   97      
Tangible Fixed Assets Depreciation Charged In Period   97      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements