Company NameShimla UK Ltd
Company StatusDissolved
Company NumberSC330203
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammad Rizwan Tahir
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address18 Springkell Gate
Glasgow
G41 4BY
Scotland
Secretary NameMohammad Rizwan Tahir
NationalityBritish
StatusClosed
Appointed08 October 2007(1 month after company formation)
Appointment Duration13 years, 8 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address18 Springkell Gate
Glasgow
G41 4BY
Scotland
Secretary NameMohammad Rizwan Tahir
NationalityBritish
StatusResigned
Appointed14 September 2007(1 week, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 October 2007)
RoleCompany Director
Correspondence Address18 Springkell Gate
Glasgow
G41 4BY
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteshimla-village.co.uk
Telephone01698 828777
Telephone regionMotherwell

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Mohammad Rizwan Tahir
50.00%
Ordinary
1 at £1Rehan Tahir
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,159
Cash£384
Current Liabilities£39,066

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 kilmaurs road, crosshouse, kilmarnock AYR20510.
Outstanding
7 January 2008Delivered on: 19 January 2008
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
20 December 2007Delivered on: 9 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £59,500.
Particulars: 5 kilmaurs road, crosshouse, kilmarnock AYR20510.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (2 pages)
5 January 2021Satisfaction of charge 2 in full (1 page)
29 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
13 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 March 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 27 January 2012 (2 pages)
14 July 2011Amended accounts made up to 30 September 2009 (7 pages)
14 July 2011Amended accounts made up to 30 September 2010 (7 pages)
14 July 2011Amended accounts made up to 30 September 2009 (7 pages)
14 July 2011Amended accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
26 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (15 pages)
1 September 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 September 2010Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
17 September 2009Return made up to 03/09/08; full list of members (10 pages)
17 September 2009Return made up to 03/09/08; full list of members (10 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
3 September 2007Incorporation (13 pages)
3 September 2007Incorporation (13 pages)