Company NameS.A.S. Fazal & Sons Limited
DirectorSirajul Haq
Company StatusActive
Company NumberSC063930
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sirajul Haq
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1993(15 years, 3 months after company formation)
Appointment Duration31 years
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameMohammad Sadiq Sheikh
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(11 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 June 2015)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address60 Mansewood Road
Thornliebank
Glasgow
Lanarkshire
G43 1TL
Scotland
Secretary NameSiraj Ul Haq
NationalityBritish
StatusResigned
Appointed21 April 1989(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 April 1993)
RoleCompany Director
Correspondence Address40 Nithsdale Drive
Glasgow
Lanarkshire
G41 2PW
Scotland
Director NameMr Sheikh Mohammed Aslam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(15 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 June 2019)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address40 Nithsdale Drive
Glasgow
G41 2PW
Scotland
Secretary NameMr Sheikh Mohammed Aslam
NationalityBritish
StatusResigned
Appointed21 April 1993(15 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 June 2019)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address40 Nithsdale Drive
Glasgow
G41 2PW
Scotland

Contact

Telephone0141 4290076
Telephone regionGlasgow

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Aslam Fazal
33.33%
Ordinary
3 at £1Mohammad Sadiq Sheikh
33.33%
Ordinary
3 at £1Siraj Ul Haq
33.33%
Ordinary

Financials

Year2014
Net Worth£46,589
Current Liabilities£52,579

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

3 January 2003Delivered on: 13 January 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 December 2002Delivered on: 13 January 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 173,175 & 181 centre street, glasgow and 76 + 78 wallace street, glasgow--title number GLA83119.
Outstanding
26 July 1991Delivered on: 6 August 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 243 centre st. Glasgow, title no gla 11063.
Fully Satisfied
26 July 1991Delivered on: 6 August 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Steading of ground consisting of 555 sq. Yds and 5 sq. Ft. Of windmillcroft, glasgow.
Fully Satisfied
26 July 1991Delivered on: 6 August 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 173 centre street, glasgow.
Fully Satisfied
26 July 1991Delivered on: 6 August 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 181 centre street and 76 and 78 wallace street, glasgow.
Fully Satisfied
30 January 1990Delivered on: 7 February 1990
Satisfied on: 15 May 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 June 2019Director's details changed for Mr Sirajul Haq on 26 June 2019 (2 pages)
26 June 2019Change of details for Mr Sirajul Haq as a person with significant control on 26 June 2019 (2 pages)
17 June 2019Notification of Sirajul Haq as a person with significant control on 1 June 2019 (2 pages)
17 June 2019Termination of appointment of Sheikh Mohammed Aslam as a secretary on 1 June 2019 (1 page)
17 June 2019Cessation of Mohamed Aslam as a person with significant control on 1 June 2019 (1 page)
17 June 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Sheikh Mohammed Aslam as a director on 1 June 2019 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 60 Mansewood Road Thornliebank Glasgow G43 1TL to 1007 Argyle Street Glasgow G3 8LZ on 19 June 2018 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 June 2017Secretary's details changed for Aslam Fazal on 3 June 2017 (1 page)
15 June 2017Director's details changed for Aslam Fazal on 3 June 2017 (2 pages)
15 June 2017Secretary's details changed for Aslam Fazal on 3 June 2017 (1 page)
15 June 2017Director's details changed for Aslam Fazal on 3 June 2017 (2 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9
(6 pages)
14 July 2016Termination of appointment of Mohammad Sadiq Sheikh as a director on 1 June 2015 (1 page)
14 July 2016Termination of appointment of Mohammad Sadiq Sheikh as a director on 1 June 2015 (1 page)
14 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 9
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 9
(6 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 9
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Director's details changed for Aslam Fazal on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Mr Sirajul Haq on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Mohammad Sadiq Sheikh on 20 April 2014 (2 pages)
7 May 2014Secretary's details changed for Aslam Fazal on 20 April 2014 (1 page)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
(6 pages)
7 May 2014Secretary's details changed for Aslam Fazal on 20 April 2014 (1 page)
7 May 2014Director's details changed for Mohammad Sadiq Sheikh on 20 April 2014 (2 pages)
7 May 2014Director's details changed for Aslam Fazal on 20 April 2014 (2 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
(6 pages)
7 May 2014Director's details changed for Mr Sirajul Haq on 20 April 2014 (2 pages)
10 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (15 pages)
9 October 2013Annual return made up to 21 April 2013 with a full list of shareholders (15 pages)
10 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2012Annual return made up to 21 April 2007 (5 pages)
30 July 2012Annual return made up to 21 April 2011 (15 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2012Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 21 April 2008 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 21 April 2008 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Annual return made up to 21 April 2012 (15 pages)
30 July 2012Annual return made up to 21 April 2007 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2012Annual return made up to 21 April 2009 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2012Administrative restoration application (3 pages)
30 July 2012Annual return made up to 21 April 2012 (15 pages)
30 July 2012Annual return made up to 21 April 2009 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2012Administrative restoration application (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Annual return made up to 21 April 2011 (15 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2012Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
1 September 2008Total exemption full accounts made up to 31 October 2006 (11 pages)
14 December 2007First Gazette notice for compulsory strike-off (1 page)
14 December 2007First Gazette notice for compulsory strike-off (1 page)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 May 2006Return made up to 21/04/06; full list of members (7 pages)
31 May 2006Return made up to 21/04/06; full list of members (7 pages)
22 August 2005Return made up to 21/04/05; full list of members (7 pages)
22 August 2005Return made up to 21/04/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 July 2005Compulsory strike-off action has been discontinued (1 page)
6 July 2005Return made up to 21/04/04; full list of members (7 pages)
6 July 2005Return made up to 21/04/04; full list of members (7 pages)
6 July 2005Compulsory strike-off action has been discontinued (1 page)
1 April 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2005First Gazette notice for compulsory strike-off (1 page)
26 September 2003Return made up to 21/04/03; full list of members (7 pages)
26 September 2003Return made up to 21/04/03; full list of members (7 pages)
26 September 2003Return made up to 21/04/01; full list of members (7 pages)
26 September 2003Return made up to 21/04/01; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 March 2003Return made up to 21/04/02; full list of members (7 pages)
17 March 2003Return made up to 21/04/02; full list of members (7 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
14 November 2002Return made up to 21/04/99; full list of members (7 pages)
14 November 2002Return made up to 21/04/00; full list of members (7 pages)
14 November 2002Return made up to 21/04/00; full list of members (7 pages)
14 November 2002Return made up to 21/04/99; full list of members (7 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
30 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Deferment of dissolution (voluntary) (1 page)
20 August 2002Deferment of dissolution (voluntary) (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 May 2001Dec mort/charge * (5 pages)
15 May 2001Dec mort/charge * (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (12 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (12 pages)
6 May 1999Statement of receipts and payments (3 pages)
6 May 1999Statement of receipts and payments (3 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 September 1998Accounts for a small company made up to 31 October 1996 (8 pages)
24 September 1998Accounts for a small company made up to 31 October 1996 (8 pages)
2 July 1998Return made up to 21/04/98; no change of members (4 pages)
2 July 1998Return made up to 21/04/98; no change of members (4 pages)
4 January 1998Deferment of dissolution (voluntary) (1 page)
4 January 1998Deferment of dissolution (voluntary) (1 page)
14 November 1997Appointment of a provisional liquidator (1 page)
14 November 1997Appointment of a provisional liquidator (1 page)
16 October 1997Appointment of a provisional liquidator (1 page)
16 October 1997Notice of winding up order (1 page)
16 October 1997Court order notice of winding up (1 page)
16 October 1997Appointment of a provisional liquidator (1 page)
16 October 1997Court order notice of winding up (1 page)
16 October 1997Notice of winding up order (1 page)
3 June 1997Return made up to 21/04/97; no change of members (4 pages)
3 June 1997Return made up to 21/04/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 April 1996Return made up to 21/04/96; full list of members (6 pages)
9 April 1996Return made up to 21/04/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 May 1995Return made up to 21/04/94; full list of members (4 pages)
10 May 1995Return made up to 21/04/95; no change of members (6 pages)
10 May 1995Return made up to 21/04/95; no change of members (6 pages)
10 May 1995Return made up to 21/04/94; full list of members (4 pages)
23 January 1978Incorporation (15 pages)
23 January 1978Incorporation (15 pages)