Company NameSSCT Ltd
DirectorsFarzana Mohammed and Asgher Mohammed
Company StatusActive
Company NumberSC312664
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameFarzana Mohammed
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address50 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameMr Asgher Mohammed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address50 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameFarzana Mohammed
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Hamilton Avenue
Glasgow
G41 4HD
Scotland

Contact

Telephone0141 5525929
Telephone regionGlasgow

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Asgher Mohammed
65.00%
Ordinary
5 at £1Imran Mohammed
5.00%
Ordinary
5 at £1Siraj Mohammed
5.00%
Ordinary
25 at £1Farzana Mohammed
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,839
Cash£894
Current Liabilities£315,282

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

6 May 2013Delivered on: 15 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as and forming 128 high street, glasgow, G1 1PQ.
Outstanding
17 July 2007Delivered on: 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
20 January 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Satisfaction of charge SC3126640002 in full (1 page)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 December 2016Director's details changed for Ashger Mohammed on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Ashger Mohammed on 5 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
15 May 2013Registration of charge 3126640002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(6 pages)
15 May 2013Registration of charge 3126640002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 December 2009Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Ashger Mohammed on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 November 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
21 November 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
28 July 2007Partic of mort/charge * (4 pages)
28 July 2007Partic of mort/charge * (4 pages)
20 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2006Incorporation (11 pages)
28 November 2006Incorporation (11 pages)