Company NameT & R Sherantis Limited
Company StatusDissolved
Company NumberSC380210
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)
Previous NameTrkkk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRaghbir Dhinsa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address1 The Knowe
Mauchline
Ayrshire
KA5 5BY
Scotland
Director NameTracey Dhinsa
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 The Knowe
Mauchline
Ayrshire
KA5 5DB
Scotland
Secretary NameTracey Dhinsa
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address11a Kilmarnock Road
Mauchline
Ayrshire
KA5 5DB
Scotland
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Raghbir Dhinsa
50.00%
Ordinary
50 at £1Tracey Dhinsa
50.00%
Ordinary

Financials

Year2014
Net Worth£14,618
Cash£33,178
Current Liabilities£80,770

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

21 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 May 2019Final Gazette dissolved following liquidation (1 page)
5 February 2019Return of final meeting of voluntary winding up (3 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-19
(4 pages)
27 May 2016Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016 (3 pages)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-19
(4 pages)
27 May 2016Registered office address changed from 1 Simonsburn Road Kilmarnock KA1 5LA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 May 2016 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Registered office address changed from 223 Ayr Road Glasgow G77 6AH on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from 223 Ayr Road Glasgow G77 6AH on 24 August 2012 (2 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(4 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
25 June 2010Company name changed trkkk LIMITED\certificate issued on 25/06/10
  • CONNOT ‐
(3 pages)
25 June 2010Company name changed trkkk LIMITED\certificate issued on 25/06/10
  • CONNOT ‐
(3 pages)
25 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
22 June 2010Registered office address changed from C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 22 June 2010 (2 pages)
22 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
22 June 2010Appointment of Tracey Dhinsa as a secretary (3 pages)
22 June 2010Appointment of Raghbir Dhinsa as a director (3 pages)
22 June 2010Appointment of Raghbir Dhinsa as a director (3 pages)
22 June 2010Registered office address changed from C/O Paterson & Co 223 Ayr Road Newton Mearns Glasgow G77 6AH United Kingdom on 22 June 2010 (2 pages)
22 June 2010Appointment of Tracey Dhinsa as a director (3 pages)
22 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
22 June 2010Appointment of Tracey Dhinsa as a director (3 pages)
22 June 2010Appointment of Tracey Dhinsa as a secretary (3 pages)
14 June 2010Termination of appointment of Rhys Evans as a director (1 page)
14 June 2010Termination of appointment of Rhys Evans as a director (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)