Company NameNasco Retail Limited
Company StatusActive
Company NumberSC300359
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNasir Ali
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleRetailer
Correspondence Address12 The Square
Mintlaw
Peterhead
Aberdeenshire
AB42 5EH
Scotland
Director NameRahana Ali
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleRetailer
Correspondence Address8 Woodside Crescent
Mintlaw
Peterhead
Aberdeenshire
AB42 5TE
Scotland
Director NameMr Shahid Iqbal Ali
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address8 Woodside Crescent
Mintlaw
Peterhead
Aberdeenshire
AB42 5TE
Scotland
Secretary NameMr Shahid Iqbal Ali
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Woodside Crescent
Mintlaw
Peterhead
Aberdeenshire
AB42 5TE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nasir Ali
25.00%
Ordinary
1 at £1Rahana Ali
25.00%
Ordinary
1 at £1Shahid Ali
25.00%
Ordinary
1 at £1Zabada Ali
25.00%
Ordinary

Financials

Year2014
Net Worth£2,269
Cash£14,857
Current Liabilities£301,621

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

29 August 2007Delivered on: 11 September 2007
Persons entitled: The Royal Bank of Scotland 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

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
7 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
11 June 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
22 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
7 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
28 May 2019Unaudited abridged accounts made up to 31 January 2018 (8 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Total exemption full accounts made up to 31 January 2017 (16 pages)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 February 2018Notification of Shahid Iqbal Ali as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 6 April 2017 with no updates (3 pages)
4 January 2018Register(s) moved to registered inspection location 2 Marshall Place Perth PH2 8AH (1 page)
4 January 2018Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 2 Marshall Place Perth PH2 8AH on 4 January 2018 (1 page)
4 January 2018Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2018Register inspection address has been changed to 2 Marshall Place Perth PH2 8AH (1 page)
4 January 2018Register(s) moved to registered inspection location 2 Marshall Place Perth PH2 8AH (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(7 pages)
2 August 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 4
(7 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
17 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
17 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(6 pages)
18 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(6 pages)
18 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(6 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 July 2009Return made up to 06/04/09; full list of members (4 pages)
29 July 2009Return made up to 06/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Return made up to 06/04/08; no change of members (7 pages)
26 November 2008Return made up to 06/04/08; no change of members (7 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
22 November 2007Compulsory strike-off action has been discontinued (1 page)
22 November 2007Compulsory strike-off action has been discontinued (1 page)
16 November 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
16 November 2007Return made up to 06/04/07; full list of members (7 pages)
16 November 2007Return made up to 06/04/07; full list of members (7 pages)
16 November 2007Ad 30/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 November 2007Ad 30/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 November 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
11 September 2007Partic of mort/charge * (3 pages)
11 September 2007Partic of mort/charge * (3 pages)
17 August 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Incorporation (17 pages)
6 April 2006Secretary resigned (1 page)