Background WavePink WaveYellow Wave

ALAM INVESTMENTS SCOTLAND LIMITED (SC585703)

ALAM INVESTMENTS SCOTLAND LIMITED (SC585703) is an active UK company. incorporated on 15 January 2018. 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. ALAM INVESTMENTS SCOTLAND LIMITED has been registered for 8 years. Current directors include ALAM, Imtiaz Akhtar, ALAM, Khurshied.

Company Number
SC585703
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
The Stables Unit 01, Glasgow, G5 9JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALAM, Imtiaz Akhtar, ALAM, Khurshied
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAM INVESTMENTS SCOTLAND LIMITED

ALAM INVESTMENTS SCOTLAND LIMITED is an active company incorporated on 15 January 2018 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. ALAM INVESTMENTS SCOTLAND LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC585703

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

The Stables Unit 01 21 - 25 Carlton Court Glasgow, G5 9JP,

Previous Addresses

129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland
From: 8 July 2018To: 25 May 2023
Javid House 115 Bath Street Glasgow G2 2SZ Scotland
From: 15 January 2018To: 8 July 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Sept 18
Director Left
Feb 20
Loan Cleared
Nov 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Apr 23
New Owner
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALAM, Imtiaz Akhtar

Active
Unit 01, GlasgowG5 9JP
Born December 1957
Director
Appointed 16 Feb 2018

ALAM, Khurshied

Active
Unit 01, GlasgowG5 9JP
Born September 1955
Director
Appointed 15 Jan 2018

ALAM, Imran

Resigned
Foinaven Drive, GlasgowG46 8JA
Born November 1978
Director
Appointed 16 Feb 2018
Resigned 01 Jan 2020

ALAM, Rafiq

Resigned
Newark Drive, GlasgowG41 4QE
Born May 1965
Director
Appointed 15 Jan 2018
Resigned 26 Feb 2018

Persons with significant control

2

Mrs Imtiaz Alam

Active
Unit 01, GlasgowG5 9JP
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025

Mr Khurshied Alam

Active
Unit 01, GlasgowG5 9JP
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
15 January 2018
NEWINCIncorporation