Company NameS & S (Scotland) Ltd
Company StatusDissolved
Company NumberSC396289
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Shafiq
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Torr Road
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
Director NameMr Muhmmad Tabassum Shafiq
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Torr Road
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland

Location

Registered Address3 Torr Road
Bridge Of Weir
Renfrewshire
PA11 3BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

10 at £1Latif Bibi Shafiq
33.33%
Ordinary
10 at £1Mohammaed Shafiq
33.33%
Ordinary
10 at £1Mohammed Tabbasum Shafiq
33.33%
Ordinary

Financials

Year2014
Net Worth£3,275
Cash£456
Current Liabilities£18,212

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(4 pages)
10 March 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
10 March 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30
(4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30
(4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30
(4 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Appointment of Mr Muhmmad Tabassum Shafiq as a director (2 pages)
24 June 2013Appointment of Mr Muhmmad Tabassum Shafiq as a director (2 pages)
13 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
17 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)