Company NameA. Shah & Co Ltd
Company StatusDissolved
Company NumberSC266982
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Syed Ashfaq Hussain Shah
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 26 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address331 Paisley Road
West Glasgow
G51 1LU
Scotland
Director NameMr Syed Ashfaq Hussain Shah
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Leslie Street
Glasgow
G41 2LQ
Scotland
Director NameMr Naveed Alam Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Paisley Road
West Glasgow
G51 1LU
Scotland
Secretary NameMrs Tanvir Zara Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2009)
RoleSecretary
Correspondence Address11 Leslie Street
Glasgow
G41 2LQ
Scotland
Secretary NameMrs Tanvir Zara Shah
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2009)
RoleSecretary
Correspondence Address11 Leslie Street
Glasgow
G41 2LQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteshahaccountants.com

Location

Registered Address331 Paisley Road
West Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Syed Ashfaq Hussain Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£14,534
Cash£1,320
Current Liabilities£6,906

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
6 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
21 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
8 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (10 pages)
28 November 2019Notification of Syed Ashfaq Shah as a person with significant control on 28 November 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
4 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 December 2010Termination of appointment of Naveed Khan as a director (1 page)
11 December 2010Termination of appointment of Naveed Khan as a director (1 page)
3 June 2010Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Naveed Alam Khan on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Syed Ashfaq Hussain Shah on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 October 2009Termination of appointment of Tanvir Shah as a secretary (1 page)
26 October 2009Termination of appointment of Tanvir Shah as a secretary (1 page)
16 September 2009Director appointed mr syed ashfaq hussain shah (1 page)
16 September 2009Director appointed mr syed ashfaq hussain shah (1 page)
10 September 2009Director's change of particulars / naveed khan / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / naveed khan / 10/09/2009 (1 page)
10 September 2009Secretary appointed mrs tanvir zara shah (1 page)
10 September 2009Secretary appointed mrs tanvir zara shah (1 page)
25 August 2009Appointment terminated secretary tanvir shah (1 page)
25 August 2009Appointment terminated secretary tanvir shah (1 page)
18 June 2009Director's change of particulars / naveed khan / 06/11/2006 (1 page)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
18 June 2009Director's change of particulars / naveed khan / 06/11/2006 (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
31 October 2008Return made up to 26/04/08; full list of members (6 pages)
31 October 2008Return made up to 26/04/08; full list of members (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 March 2008Director's change of particulars / naveed khan / 01/09/2007 (1 page)
10 March 2008Director's change of particulars / naveed khan / 01/09/2007 (1 page)
28 January 2008Registered office changed on 28/01/08 from: 331 paisley road west glasgow G51 1LU (1 page)
28 January 2008Registered office changed on 28/01/08 from: 331 paisley road west glasgow G51 1LU (1 page)
4 June 2007Return made up to 26/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2007Return made up to 26/04/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
31 May 2007Partial exemption accounts made up to 30 June 2006 (10 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
21 April 2006Return made up to 26/04/06; full list of members (6 pages)
21 April 2006Return made up to 26/04/06; full list of members (6 pages)
20 April 2006Partial exemption accounts made up to 30 June 2005 (9 pages)
20 April 2006Partial exemption accounts made up to 30 June 2005 (9 pages)
1 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
1 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
13 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (9 pages)
26 April 2004Incorporation (9 pages)