Background WavePink WaveYellow Wave

POUND SHOUND LTD (SC356200)

POUND SHOUND LTD (SC356200) is an active UK company. incorporated on 9 March 2009. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POUND SHOUND LTD has been registered for 17 years. Current directors include NABI, Omar Farooq, NABI, Usman Ghani.

Company Number
SC356200
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
95-107 Lancefield Street, Glasgow, G3 8HZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NABI, Omar Farooq, NABI, Usman Ghani
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUND SHOUND LTD

POUND SHOUND LTD is an active company incorporated on 9 March 2009 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POUND SHOUND LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

SC356200

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SAR (ROSE ST) LIMITED
From: 9 March 2009To: 24 August 2012
Contact
Address

95-107 Lancefield Street Glasgow, G3 8HZ,

Previous Addresses

Commercial House 2 Rubislaw Terrace Aberdeen Scotland AB10 1XE Scotland
From: 9 March 2009To: 23 August 2012
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 22
New Owner
Jan 22
Loan Secured
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NABI, Omar Farooq

Active
Lancefield Street, GlasgowG3 8HZ
Born January 1982
Director
Appointed 01 Apr 2014

NABI, Usman Ghani

Active
Lancefield Street, GlasgowG3 8HZ
Born September 1984
Director
Appointed 05 Jan 2022

CLP SECRETARIES LIMITED

Resigned
2 Rubislaw Terrace, AberdeenAB10 1XE
Corporate secretary
Appointed 09 Mar 2009
Resigned 14 Aug 2012

CURRESHI, Imran

Resigned
Lancefield Street, GlasgowG3 8HZ
Born July 1983
Director
Appointed 14 Aug 2012
Resigned 01 Apr 2014

RAZZAK, Syed Abdur

Resigned
Macaulay Gardens, AberdeenAB15 8FN
Born March 1954
Director
Appointed 09 Mar 2009
Resigned 20 May 2012

WILLOX, Keir

Resigned
108 Derberth Grange, AberdeenAB15 8TX
Born October 1971
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

Persons with significant control

2

Mr Usman Ghani Nabi

Active
Lancefield Street, GlasgowG3 8HZ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2022

Mr Omar Farooq Nabi

Active
Lancefield Street, GlasgowG3 8HZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation