Company NameSheraz Traders Ltd
DirectorsMohammed Sheraz Tayab and Amar Tayab
Company StatusActive - Proposal to Strike off
Company NumberSC382743
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

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 NameMr Mohammed Sheraz Tayab
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(4 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address478 Paisley Road West
Glasgow
Lanarkshire
G51 1PX
Scotland
Director NameMr Amar Tayab
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address478 Paisley Road West
Glasgow
G51 1PX
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Sheraz Tayab
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 days after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address478 Paisley Road West
Glasgow
Lanarkshire
G51 1PX
Scotland

Location

Registered Address478 Paisley Road West
Glasgow
G51 1PX
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Mohammed Sheraz Tayab
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,179
Cash£2,533
Current Liabilities£68,839

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
3 July 2020Appointment of Mr Amar Tayab as a director on 6 January 2020 (2 pages)
20 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 April 2012Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland on 27 April 2012 (1 page)
27 April 2012Registered office address changed from C/O a Shah & Co Ltd 331 Paisley Road West Glasgow Lanarkshire G51 1LU Scotland on 27 April 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
29 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
21 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
21 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
21 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
9 December 2010Termination of appointment of Sheraz Tayab as a director (1 page)
9 December 2010Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page)
9 December 2010Appointment of Mr Sheraz Tayab as a director (2 pages)
9 December 2010Registered office address changed from 331 Paisley Road West Glasgow Lanarkshire G51 1LU United Kingdom on 9 December 2010 (1 page)
9 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
9 December 2010Termination of appointment of Sheraz Tayab as a director (1 page)
9 December 2010Appointment of Mr Sheraz Tayab as a director (2 pages)
9 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
9 December 2010Director's details changed for Mr Sheraz Tayab on 1 August 2010 (2 pages)
17 September 2010Appointment of Mr Sheraz Tayab as a director (2 pages)
17 September 2010Appointment of Mr Sheraz Tayab as a director (2 pages)
28 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 July 2010Incorporation (20 pages)
28 July 2010Incorporation (20 pages)
28 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)