Company NameHalal Meal Suppliers Limited
Company StatusDissolved
Company NumberSC153057
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ahsan Ulhaq
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(9 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 08 March 2023)
RoleCaterer
Country of ResidenceScotland
Correspondence Address27 Gilmourton Crescent
Newton Mearns
Glasgow
G77 5AE
Scotland
Secretary NameChaudry Abdulla
NationalityPakistani
StatusClosed
Appointed26 October 2005(11 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 08 March 2023)
RoleCompany Director
Correspondence Address28 Gilmourton Crescent
Newton Mearns
Lanarkshire
G77 5AE
Scotland
Director NameMusarrat Sadiq
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1909
Appointment Duration94 years, 5 months (resigned 12 February 2004)
RoleSecretary
Correspondence Address30 Newark Drive
Glasgow
G41 4PZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMohammed Sadiq
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleWholesaler
Correspondence Address30 Newark Drive
Glasgow
G41 4PZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMohammed Sadiq
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleWholesaler
Correspondence Address30 Newark Drive
Glasgow
G41 4PZ
Scotland
Director NameAnwar Rabbani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years after company formation)
Appointment Duration2 years (resigned 26 October 2005)
RoleRetailier
Correspondence Address58 Crossmyloof Gardens
Glasgow
G41 4AY
Scotland
Director NameMr Waheed Sadiq
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2005)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address100 Maxwell Drive
Glasgow
Strathclyde
G41 5PR
Scotland
Secretary NameMr Ahsan Ulhaq
NationalityBritish
StatusResigned
Appointed16 March 2005(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Gilmourton Crescent
Newton Mearns
Glasgow
G77 5AE
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1S & A Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,278
Cash£8,234
Current Liabilities£118,917

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 July 2004Delivered on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 May 1999Delivered on: 18 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 506 cathcart road, glasgow.
Outstanding

Filing History

8 March 2023Final Gazette dissolved following liquidation (1 page)
8 December 2022Final account prior to dissolution in a winding-up by the court (16 pages)
30 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages)
18 June 2018Court order notice of winding up (1 page)
18 June 2018Notice of winding up order (1 page)
18 June 2018Registered office address changed from 121 Moffat Street Glasgow G5 0nd to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 June 2018 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
7 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 1 May 2012 (1 page)
21 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
4 September 2009Return made up to 13/09/06; full list of members (7 pages)
4 September 2009Return made up to 13/09/08; no change of members (5 pages)
4 September 2009Return made up to 13/09/06; full list of members (7 pages)
4 September 2009Registered office changed on 04/09/2009 from 140 reid street bridgeton glasgow strathclyde G40 4EN (1 page)
4 September 2009Return made up to 13/09/07; full list of members (6 pages)
4 September 2009Return made up to 13/09/07; full list of members (6 pages)
4 September 2009Return made up to 13/09/08; no change of members (5 pages)
4 September 2009Registered office changed on 04/09/2009 from 140 reid street bridgeton glasgow strathclyde G40 4EN (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009Compulsory strike-off action has been suspended (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2005New secretary appointed (1 page)
3 April 2005Secretary resigned;director resigned (1 page)
3 April 2005Secretary resigned;director resigned (1 page)
3 April 2005New secretary appointed (1 page)
22 December 2004Return made up to 13/09/04; full list of members (8 pages)
22 December 2004Return made up to 13/09/04; full list of members (8 pages)
29 July 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
10 November 2003Return made up to 13/09/03; full list of members (7 pages)
10 November 2003Return made up to 13/09/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2002Return made up to 13/09/02; full list of members (7 pages)
28 October 2002Return made up to 13/09/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2001Return made up to 13/09/01; full list of members (8 pages)
14 November 2001Return made up to 13/09/01; full list of members (8 pages)
20 November 2000Return made up to 13/09/00; full list of members (6 pages)
20 November 2000Return made up to 13/09/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 1999Return made up to 13/09/99; full list of members (7 pages)
15 November 1999Return made up to 13/09/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 March 1999 (7 pages)
21 June 1999Full accounts made up to 31 March 1999 (7 pages)
18 May 1999Partic of mort/charge * (6 pages)
18 May 1999Partic of mort/charge * (6 pages)
10 December 1998Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 13/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
27 May 1998Full accounts made up to 31 March 1998 (7 pages)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (7 pages)
28 October 1997Full accounts made up to 31 March 1997 (7 pages)
18 February 1997Return made up to 13/09/96; no change of members (6 pages)
18 February 1997Return made up to 13/09/96; no change of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 May 1996Full accounts made up to 31 March 1995 (7 pages)
1 May 1996Full accounts made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 13/09/95; full list of members (6 pages)
19 September 1995Return made up to 13/09/95; full list of members (6 pages)
13 September 1994Incorporation (16 pages)
13 September 1994Incorporation (16 pages)