Background WavePink WaveYellow Wave

BUBBLES SCOTLAND LTD (SC611905)

BUBBLES SCOTLAND LTD (SC611905) is an active UK company. incorporated on 26 October 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. BUBBLES SCOTLAND LTD has been registered for 7 years. Current directors include GOHEER, Usman Aziz.

Company Number
SC611905
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
53 Mitchell Street, Glasgow, G1 3LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOHEER, Usman Aziz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUBBLES SCOTLAND LTD

BUBBLES SCOTLAND LTD is an active company incorporated on 26 October 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. BUBBLES SCOTLAND LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC611905

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

53 Mitchell Street Glasgow, G1 3LN,

Previous Addresses

24 Beresford Terrace Ayr KA7 2EG Scotland
From: 26 October 2018To: 30 October 2018
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 26 October 2018To: 26 October 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Oct 18
Director Left
Oct 18
Company Founded
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Cleared
Jun 21
New Owner
Jan 25
Funding Round
Jan 25
Loan Cleared
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOHEER, Usman Aziz

Active
Mitchell Street, GlasgowG1 3LN
Born September 1982
Director
Appointed 30 Oct 2018

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 26 Oct 2018
Resigned 26 Oct 2018

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Usman Aziz Goheer

Active
Mitchell Street, GlasgowG1 3LN
Born September 1982

Nature of Control

Significant influence or control
Notified 30 Oct 2018

Dr Rizwan Aziz Goheer

Active
Mitchell Street, GlasgowG1 3LN
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2018
Montgomery Street, EdinburghEH7 5JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
8 February 2021
AAMDAAMD
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Incorporation Company
26 October 2018
NEWINCIncorporation