Background WavePink WaveYellow Wave

FASGADH PROPERTIES LIMITED (SC285997)

FASGADH PROPERTIES LIMITED (SC285997) is an active UK company. incorporated on 9 June 2005. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. FASGADH PROPERTIES LIMITED has been registered for 20 years. Current directors include MACINNES, Hector, MACINNES, Mhairi Anne, MILLER, Euan James.

Company Number
SC285997
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
111 Southbrae Drive, Glasgow, G13 1TU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MACINNES, Hector, MACINNES, Mhairi Anne, MILLER, Euan James
SIC Codes
56102, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASGADH PROPERTIES LIMITED

FASGADH PROPERTIES LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. FASGADH PROPERTIES LIMITED was registered 20 years ago.(SIC: 56102, 68209)

Status

active

Active since 20 years ago

Company No

SC285997

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SF 2041 LIMITED
From: 9 June 2005To: 21 July 2005
Contact
Address

111 Southbrae Drive Glasgow, G13 1TU,

Previous Addresses

Flat 4/1 334 Meadowside Quay Walk Partick Glasgow G11 6AW
From: 9 June 2005To: 30 July 2014
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MACINNES, Mhairi Anne

Active
Half Of Nine, Upper Breakish, Isle Of SkyeIV42 8PY
Secretary
Appointed 24 Jan 2009

MACINNES, Hector

Active
Breakish, Isle Of SkyeIV42 8PY
Born September 1974
Director
Appointed 12 Aug 2009

MACINNES, Mhairi Anne

Active
Half Of Nine, Upper Breakish, Isle Of SkyeIV42 8PY
Born April 1969
Director
Appointed 01 Jan 2009

MILLER, Euan James

Active
Southbrae Drive, GlasgowG13 1TU
Born September 1974
Director
Appointed 12 Jul 2005

MILLER, Marion Macpherson

Resigned
21 Roselea Drive, GlasgowG62 8HE
Secretary
Appointed 12 Jul 2005
Resigned 22 Jan 2009

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 09 Jun 2005
Resigned 12 Jul 2005

MILLER, Marion Macpherson

Resigned
21 Roselea Drive, GlasgowG62 8HE
Born June 1933
Director
Appointed 12 Jul 2005
Resigned 17 Feb 2009

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 09 Jun 2005
Resigned 12 Jul 2005

Persons with significant control

1

Mr Euan James Miller

Active
Southbrae Drive, GlasgowG13 1TU
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
14 June 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Legacy
4 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
21 March 2009
410(Scot)410(Scot)
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
410(Scot)410(Scot)
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
18 May 2007
410(Scot)410(Scot)
Legacy
21 February 2007
287Change of Registered Office
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
410(Scot)410(Scot)
Legacy
10 August 2005
410(Scot)410(Scot)
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
287Change of Registered Office
Incorporation Company
9 June 2005
NEWINCIncorporation