Company NameLancaster Shelf 46 Limited
DirectorMohammed Shafique
Company StatusActive
Company NumberSC219989
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammed Shafique
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(3 years after company formation)
Appointment Duration19 years, 9 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address15 Morton Gardens
Glasgow
Strathclyde
G41 4AF
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusCurrent
Appointed02 October 2001(3 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameAftab Shafiq Bal
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2004)
RoleBank Officer
Correspondence Address15 Morton Gardens
Maxwell Park
Glasgow
Strathclyde
G41 4AF
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Aftab Shafiq Bal
100.00%
Ordinary

Financials

Year2014
Net Worth£8,772
Cash£2
Current Liabilities£65,115

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

23 November 2001Delivered on: 5 December 2001
Persons entitled: Aib Group (UK) PLC

Classification: Bond & 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

Filing History

14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 12 May 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Secretary's details changed for Richard Beattie Management Limited on 9 June 2010 (2 pages)
9 June 2011Secretary's details changed for Richard Beattie Management Limited on 9 June 2010 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 8 June 2010 (3 pages)
14 July 2010Annual return made up to 8 June 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Return made up to 08/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 08/06/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 08/06/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 08/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 08/06/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004New director appointed (1 page)
12 August 2004Director resigned (1 page)
11 August 2004Return made up to 08/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 January 2004Return made up to 08/06/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2003Return made up to 08/06/02; full list of members (6 pages)
5 December 2001Partic of mort/charge * (6 pages)
27 November 2001Memorandum and Articles of Association (7 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
8 June 2001Incorporation (19 pages)