Company NameSaw Aj Brothers Ltd
Company StatusDissolved
Company NumberSC371881
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wajahat Shafi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2011(12 months after company formation)
Appointment Duration6 years, 10 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Sameera Ws
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£11,308
Cash£10,812
Current Liabilities£15,750

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Order of court for early dissolution (1 page)
31 August 2017Order of court for early dissolution (1 page)
8 November 2016Notice of winding up order (1 page)
8 November 2016Court order notice of winding up (1 page)
8 November 2016Notice of winding up order (1 page)
8 November 2016Court order notice of winding up (1 page)
8 November 2016Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 8 November 2016 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(3 pages)
27 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2016Compulsory strike-off action has been suspended (1 page)
9 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
25 March 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
19 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(3 pages)
19 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(3 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Sameera Ws as a director (1 page)
4 February 2013Termination of appointment of Sameera Ws as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Appointment of Mr Wajahat Shafi as a director (2 pages)
24 October 2012Appointment of Mr Wajahat Shafi as a director (2 pages)
19 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 1-1 2 Crown Gardens Glasgow G12 9HJ on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 1-1 2 Crown Gardens Glasgow G12 9HJ on 17 April 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page)
7 September 2011Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 7 September 2011 (1 page)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
6 April 2010Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Sameera Ws on 6 April 2010 (2 pages)
27 January 2010Incorporation (23 pages)
27 January 2010Incorporation (23 pages)