M Suleman Property Company Limited PAISLEY


M Suleman Property Company started in year 2015 as Private Limited Company with registration number SC500424. The M Suleman Property Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Paisley at Abercorn House. Postal code: PA3 4DA.

The company has 2 directors, namely Kashif S., Saqib S.. Of them, Kashif S., Saqib S. have been with the company the longest, being appointed on 8 August 2017. As of 27 April 2024, there were 3 ex directors - Atif S., Imtiaz S. and others listed below. There were no ex secretaries.

M Suleman Property Company Limited Address / Contact

Office Address Abercorn House
Office Address2 79 Renfrew Road
Town Paisley
Post code PA3 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500424
Date of Incorporation Fri, 13th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Kashif S.

Position: Director

Appointed: 08 August 2017

Saqib S.

Position: Director

Appointed: 08 August 2017

Atif S.

Position: Director

Appointed: 08 August 2017

Resigned: 10 February 2023

Imtiaz S.

Position: Director

Appointed: 13 March 2015

Resigned: 08 August 2017

Shakeela S.

Position: Director

Appointed: 13 March 2015

Resigned: 08 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Imtiaz S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Shakeela S. This PSC owns 25-50% shares and has 25-50% voting rights.

Imtiaz S.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shakeela S.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100      
Balance Sheet
Cash Bank In Hand100      
Cash Bank On Hand10077 39532 54125 14156 84752 20587 517
Current Assets100149 112111 34386 677228 364175 102190 803
Debtors 71 71778 80261 536171 517122 897103 286
Net Assets Liabilities10014 059558 781923 3971 362 6961 962 6812 427 919
Property Plant Equipment 5 659 5005 428 5005 814 7265 689 1235 563 5215 437 919
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accrued Liabilities 37 91357 87555 47177 19283 287106 684
Accumulated Depreciation Impairment Property Plant Equipment 115 500346 500465 367590 970716 572842 174
Bank Borrowings 1 684 1752 727 9462 399 3872 229 9121 882 1421 535 252
Bank Borrowings Overdrafts 175 000977 946649 387479 912132 142350 000
Corporation Tax Payable 42 11490 949115 450132 508170 200248 592
Creditors 1 509 1753 877 9463 549 3873 379 9122 753 7212 151 057
Increase From Depreciation Charge For Year Property Plant Equipment 115 500 118 867125 603125 602125 602
Net Current Assets Liabilities100-4 136 266-991 773-1 341 942-946 515-847 119-858 943
Number Shares Allotted100      
Other Creditors 1 138 424222 027365 504466 660321 607216 304
Par Value Share1      
Prepayments Accrued Income 34 287     
Property Plant Equipment Gross Cost 5 775 0005 775 0006 280 0936 280 0936 280 093 
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment 5 775 000 505 093   
Total Assets Less Current Liabilities1001 523 2344 436 7274 472 7844 742 6084 716 4024 578 976
Trade Creditors Trade Payables 9 1793 6003 60020 34923 949 
Trade Debtors Trade Receivables 37 43078 80261 536171 517122 897103 286
Other Remaining Borrowings  1 500 0001 500 0001 500 0001 221 579965 805

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-13
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements