Company NameS.H. Waqas Traders Ltd.
Company StatusDissolved
Company NumberSC258155
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)
Previous NameSt Enoch News Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Sajid Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 9 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Waukglen Avenue
South Park Village
Glasgow
G53 7YL
Scotland
Secretary NameMrs Fareda Begum Hussain
NationalityBritish
StatusResigned
Appointed01 November 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 29 September 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65 Waukglen Avenue
South Park Village
Glasgow
Lanarkshire
G53 7YL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

100 at £1Sajid Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£105,804
Current Liabilities£64,821

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

25 June 2008Delivered on: 28 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2004Delivered on: 5 March 2004
Satisfied on: 19 June 2008
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

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Notice of final meeting of creditors (3 pages)
10 May 2017Notice of final meeting of creditors (3 pages)
25 April 2016Court order notice of winding up (1 page)
25 April 2016Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016 (2 pages)
25 April 2016Notice of winding up order (1 page)
25 April 2016Court order notice of winding up (1 page)
25 April 2016Notice of winding up order (1 page)
25 April 2016Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016 (2 pages)
29 March 2016Registered office address changed from 9 Burns Precinct Kilmarnock Ayrshire KA1 1LT to 1007 Argyle Street Glasgow G3 8LZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 9 Burns Precinct Kilmarnock Ayrshire KA1 1LT to 1007 Argyle Street Glasgow G3 8LZ on 29 March 2016 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Termination of appointment of Fareda Begum Hussain as a secretary on 29 September 2015 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Termination of appointment of Fareda Begum Hussain as a secretary on 29 September 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 April 2010Registered office address changed from 14 Burns Precinct Kilmarnock Ayrshire KA1 1LT on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 14 Burns Precinct Kilmarnock Ayrshire KA1 1LT on 30 April 2010 (1 page)
9 November 2009Director's details changed for Sajid Hussain on 1 November 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Sajid Hussain on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Sajid Hussain on 1 November 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 9 burns precint kilmarnock KA1 1LT (1 page)
30 June 2009Registered office changed on 30/06/2009 from 9 burns precint kilmarnock KA1 1LT (1 page)
31 December 2008Return made up to 23/10/08; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 191 sauchiehall street glasgow G2 3ER (1 page)
31 December 2008Registered office changed on 31/12/2008 from 191 sauchiehall street glasgow G2 3ER (1 page)
31 December 2008Return made up to 23/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2008Return made up to 23/10/07; full list of members (6 pages)
16 January 2008Return made up to 23/10/07; full list of members (6 pages)
15 May 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
9 March 2007Registered office changed on 09/03/07 from: 24 sauchiehall centre city centre glasgow G1 (1 page)
9 March 2007Registered office changed on 09/03/07 from: 24 sauchiehall centre city centre glasgow G1 (1 page)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
10 November 2006Return made up to 23/10/06; full list of members (6 pages)
17 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
17 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
3 March 2006Return made up to 23/10/05; full list of members (6 pages)
3 March 2006Return made up to 23/10/05; full list of members (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
9 September 2005Partial exemption accounts made up to 30 November 2004 (11 pages)
9 September 2005Partial exemption accounts made up to 30 November 2004 (11 pages)
20 July 2005Company name changed st enoch news LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed st enoch news LIMITED\certificate issued on 20/07/05 (2 pages)
22 October 2004Return made up to 23/10/04; full list of members (6 pages)
22 October 2004Return made up to 23/10/04; full list of members (6 pages)
3 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
3 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
5 March 2004Partic of mort/charge * (6 pages)
5 March 2004Partic of mort/charge * (6 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
20 November 2003Registered office changed on 20/11/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
23 October 2003Incorporation (6 pages)
23 October 2003Incorporation (6 pages)