Company NameSumslown Service Limited
DirectorsAfzal Khushi and Akmal Khushi
Company StatusActive
Company NumberSC327664
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 10 months ago)
Previous NamesPacific Shelf 1463 Limited and Trespass Agencies (Sweden) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Afzal Khushi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMr Akmal Khushi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Secretary NameMr Afzal Khushi
NationalityBritish
StatusCurrent
Appointed08 October 2007(2 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressVermont House 149 Vermont Street
Kinning Park
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Afzal Khushi
50.00%
Ordinary
1 at £1Akmal Khushi
50.00%
Ordinary

Financials

Year2014
Net Worth£139,075
Cash£98,535
Current Liabilities£9,462

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Afzal Khushi on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Afzal Khushi on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Akmal Khushi on 13 December 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 20131985 act amending form 288A to amend the dob for afzal khushi (2 pages)
26 July 20131985 act amending form 288A to amend the dob for afzal khushi (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 13 July 2012 (1 page)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH on 13 July 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
10 June 2010Company name changed trespass agencies (sweden) LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Company name changed trespass agencies (sweden) LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(3 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2009Return made up to 12/07/09; full list of members (4 pages)
6 August 2009Return made up to 12/07/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
20 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
22 January 2009Company name changed pacific shelf 1463 LIMITED\certificate issued on 23/01/09 (2 pages)
22 January 2009Company name changed pacific shelf 1463 LIMITED\certificate issued on 23/01/09 (2 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (2 pages)
22 October 2007New director appointed (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
22 October 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2007Secretary resigned (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
22 October 2007New director appointed (3 pages)
12 July 2007Incorporation (23 pages)
12 July 2007Incorporation (23 pages)