Company NameShawarma Ltd
Company StatusDissolved
Company NumberSC331778
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameOffshore Inspection Services UK Ltd.

Business Activity

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

Directors

Director NameMr Hamid Birjandi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Macaulay Grange
Aberdeen
Grampian
AB15 8FF
Scotland
Secretary NameMansoureh Pell
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Homestead Bullbeggars Lane
Woking
Surrey
GU21 4SQ
Secretary NameMr Hamid Birjandi
StatusResigned
Appointed04 October 2011(4 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address11 Macaulay Grange
Aberdeen
AB15 8FF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0116 2549833
Telephone regionLeicester

Location

Registered Address11 Macaulay Grange
Aberdeen
AB15 8FF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Mansoureh Pell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,467
Cash£2,407
Current Liabilities£51,399

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
31 July 2014Total exemption full accounts made up to 30 October 2013 (10 pages)
31 July 2014Total exemption full accounts made up to 30 October 2013 (10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 December 2012Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages)
11 December 2012Termination of appointment of Mansoureh Pell as a secretary (1 page)
11 December 2012Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages)
11 December 2012Appointment of Mr Hamid Birjandi as a secretary (1 page)
11 December 2012Director's details changed for Hamid Birjandi on 4 October 2011 (2 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 December 2012Appointment of Mr Hamid Birjandi as a secretary (1 page)
11 December 2012Termination of appointment of Mansoureh Pell as a secretary (1 page)
30 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 November 2011Annual return made up to 3 October 2011 (14 pages)
23 November 2011Annual return made up to 3 October 2011 (14 pages)
23 November 2011Annual return made up to 3 October 2011 (14 pages)
6 June 2011Company name changed offshore inspection services uk LTD.\certificate issued on 06/06/11
  • CONNOT ‐
(3 pages)
6 June 2011Company name changed offshore inspection services uk LTD.\certificate issued on 06/06/11
  • CONNOT ‐
(3 pages)
6 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-24
(1 page)
6 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-24
(1 page)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (15 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (15 pages)
8 December 2009Annual return made up to 3 October 2009 (14 pages)
8 December 2009Annual return made up to 3 October 2009 (14 pages)
8 December 2009Annual return made up to 3 October 2009 (14 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 January 2009Director appointed hamid birjandi (2 pages)
8 January 2009Return made up to 03/10/08; full list of members (10 pages)
8 January 2009Secretary appointed mansareh pell (2 pages)
8 January 2009Return made up to 03/10/08; full list of members (10 pages)
8 January 2009Director appointed hamid birjandi (2 pages)
8 January 2009Secretary appointed mansareh pell (2 pages)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Memorandum and Articles of Association (15 pages)
9 October 2007Memorandum and Articles of Association (15 pages)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)