Company NameL & C Shabbas Property Limited
Company StatusDissolved
Company NumberSC270565
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameL & S Shabbus Property Limited

Business Activity

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

Directors

Director NameMiss Lisa Shabbas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(2 days after company formation)
Appointment Duration16 years, 2 months (closed 22 September 2020)
RoleArmed Forces
Country of ResidenceUnited Kingdom
Correspondence Address16 Firwood Courts
Glasgow
Lanarkshire
G77 5PZ
Scotland
Secretary NameCeline Shabbas
NationalityBritish
StatusClosed
Appointed14 July 2004(2 days after company formation)
Appointment Duration16 years, 2 months (closed 22 September 2020)
RoleAir Traffic Controller
Correspondence Address60 Elm Park
Ferring
West Sussex
BN12 5RW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address197 Swanston Street
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Celine Shabbas
50.00%
Ordinary
1 at £1Lisa Shabbas
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,284
Cash£607

Accounts

Latest Accounts30 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Registered office address changed from 115a Carstairs Street Laird Business Park Dalmarnock Glasgow G40 4JQ to 197 Swanston Street Glasgow G40 4HW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 115a Carstairs Street Laird Business Park Dalmarnock Glasgow G40 4JQ to 197 Swanston Street Glasgow G40 4HW on 6 August 2014 (1 page)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 October 2010Director's details changed for Lisa Shabbas on 12 July 2010 (2 pages)
4 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
13 August 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 January 2009Return made up to 12/07/08; no change of members (6 pages)
2 December 2008Secretary's change of particulars / celine shabbas / 01/06/2008 (1 page)
6 November 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 October 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 October 2006Return made up to 12/07/06; full list of members (6 pages)
13 September 2005Return made up to 12/07/05; full list of members (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 115A carstairs street laird business park dalmarnock road glasgow G40 4JG (1 page)
10 May 2005Registered office changed on 10/05/05 from: 15A carstairs street laird business park dalmarnock road glasgow G40 4JQ (1 page)
29 April 2005Registered office changed on 29/04/05 from: laird business park dalmarnock glasgow G40 4ES (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
14 July 2004Company name changed l & s shabbus property LIMITED\certificate issued on 14/07/04 (2 pages)
12 July 2004Incorporation (13 pages)