Company NameSheriff Ltd
Company StatusDissolved
Company NumberSC401794
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Gil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2014)
RoleWorking Director
Country of ResidenceScotland
Correspondence AddressFlat 30 60 Inzievar Terrace
Glasgow
G32 8JR
Scotland
Director NameMr Mohammad Shahid Ali
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleR
Country of ResidenceScotland
Correspondence Address21-23 Queens Street
Glasgow
G1 3ED
Scotland
Director NameMr Munir Akram
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed03 January 2013(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 09 April 2013)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address30b John Street
Helensburgh
Dunbartonshire
G84 8XL
Scotland

Location

Registered Address122 Darnley Street
Glasgow
G41 2SX
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Mohammad Shahid Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2013Compulsory strike-off action has been suspended (1 page)
9 October 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Appointment of Mr Peter Gil as a director (2 pages)
3 June 2013Termination of appointment of Mohammad Ali as a director (1 page)
3 June 2013Appointment of Mr Peter Gil as a director (2 pages)
3 June 2013Termination of appointment of Mohammad Ali as a director (1 page)
29 April 2013Termination of appointment of Munir Akram as a director (1 page)
29 April 2013Termination of appointment of Munir Akram as a director (1 page)
8 April 2013Appointment of Mr Munir Akram as a director (2 pages)
8 April 2013Appointment of Mr Munir Akram as a director (2 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(14 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(14 pages)
1 June 2012Registered office address changed from , 21-23 Queen Street, Glasgow, G1 3ED, Scotland on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from , 21-23 Queen Street, Glasgow, G1 3ED, Scotland on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from , 21-23 Queen Street, Glasgow, G1 3ED, Scotland on 1 June 2012 (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)