Samnamic Properties Limited


Samnamic Properties started in year 1994 as Private Limited Company with registration number SC148226. The Samnamic Properties company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 103 Charleston Drive. Postal code: DD2 2HB. Since Mon, 7th Feb 1994 Samnamic Properties Limited is no longer carrying the name Fastpasta Company.

At present there are 3 directors in the the firm, namely Iram M., Rukhsana H. and Subhan M.. In addition one secretary - Nasreen M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Subhan M. who worked with the the firm until 26 January 2007.

Samnamic Properties Limited Address / Contact

Office Address 103 Charleston Drive
Office Address2 Dundee
Town
Post code DD2 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC148226
Date of Incorporation Wed, 5th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Iram M.

Position: Director

Appointed: 25 October 2018

Rukhsana H.

Position: Director

Appointed: 13 September 2017

Nasreen M.

Position: Secretary

Appointed: 26 January 2007

Subhan M.

Position: Director

Appointed: 19 January 1994

Iram M.

Position: Director

Appointed: 04 July 2012

Resigned: 12 July 2017

Zareen U.

Position: Director

Appointed: 04 July 2012

Resigned: 12 July 2017

Nasreen M.

Position: Director

Appointed: 19 January 1994

Resigned: 26 January 2007

Munawar M.

Position: Director

Appointed: 19 January 1994

Resigned: 19 January 1994

Subhan M.

Position: Secretary

Appointed: 19 January 1994

Resigned: 26 January 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Nasreen M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Subhan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nasreen M.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Subhan M.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fastpasta Company February 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 096 3541 113 192    
Balance Sheet
Cash Bank On Hand  1 05429 86216 00060 353
Net Assets Liabilities  1 161 1891 190 5951 209 8871 235 870
Property Plant Equipment  6 1886 0006 0006 000
Cash Bank In Hand 5 329    
Current Assets 5 329    
Net Assets Liabilities Including Pension Asset Liability1 096 3541 113 192    
Tangible Fixed Assets6 9136 684    
Reserves/Capital
Called Up Share Capital20 00020 000    
Profit Loss Account Reserve498 681515 519    
Shareholder Funds1 096 3541 113 192    
Other
Accrued Liabilities Deferred Income  1 9207 1682 1002 301
Accumulated Depreciation Impairment Property Plant Equipment  46 674   
Average Number Employees During Period  2333
Bank Borrowings Overdrafts  69 68030 23113 66710 600
Corporation Tax Payable  4 7708 2704 819 
Creditors  387 780389 131414 967493 500
Fixed Assets1 736 2381 736 0091 735 5131 805 3251 805 3251 828 060
Investment Property  1 729 3251 799 3251 799 3251 822 060
Investment Property Fair Value Model  1 729 3251 799 3251 799 3251 822 060
Net Current Assets Liabilities-193 472-130 974-186 544-225 599-180 471-98 690
Other Creditors  318 100358 900401 300482 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   46 674  
Other Disposals Property Plant Equipment   46 862  
Property Plant Equipment Gross Cost  52 8626 0006 000 
Total Assets Less Current Liabilities1 542 7661 605 0351 548 9691 579 7261 624 8541 729 370
Trade Creditors Trade Payables  4 430   
Creditors Due After One Year446 412491 843    
Creditors Due Within One Year193 472136 303    
Investments Fixed Assets1 729 3251 729 325    
Number Shares Allotted 20 000    
Other Aggregate Reserves577 673577 673    
Par Value Share 1    
Secured Debts334 162328 343    
Share Capital Allotted Called Up Paid20 00020 000    
Tangible Fixed Assets Cost Or Valuation52 86252 862    
Tangible Fixed Assets Depreciation45 94946 178    
Tangible Fixed Assets Depreciation Charged In Period 229    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements