Company NameA19 Stores Ltd.
DirectorSharif Jamialam Safiullah
Company StatusActive
Company NumberSC402522
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Sharif Jamialam Safiullah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address256 Mugiemoss Road
Bucksburn
Aberdeen
AB21 9NP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01224 325888
Telephone regionAberdeen

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Sharif Safiullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,478
Cash£526
Current Liabilities£78,670

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Charges

29 January 2016Delivered on: 6 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1 goodhope park, mugiemoss road, aberdeen.
Outstanding
10 December 2015Delivered on: 15 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

13 October 2023Cessation of Sharif Jamialam Safiullah as a person with significant control on 2 August 2023 (1 page)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
2 August 2023Termination of appointment of Sharif Jamialam Safiullah as a director on 2 August 2023 (1 page)
2 August 2023Confirmation statement made on 18 March 2022 with no updates (3 pages)
2 August 2023Registered office address changed from 1 Goodhope Park Bucksburn Aberdeen AB21 9NE United Kingdom to 57 Wellington Street Aberdeen AB11 5BX on 2 August 2023 (1 page)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (3 pages)
26 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 July 2020Satisfaction of charge SC4025220002 in full (4 pages)
25 June 2020Satisfaction of charge SC4025220001 in full (4 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Registered office address changed from 33 Summerhill Drive Aberdeen AB15 6EQ to 1 Goodhope Park Bucksburn Aberdeen AB21 9NE on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Notification of Sharif Jamialam Safiullah as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 July 2017Notification of Sharif Jamialam Safiullah as a person with significant control on 12 July 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 February 2016Registration of charge SC4025220002, created on 29 January 2016 (15 pages)
6 February 2016Registration of charge SC4025220002, created on 29 January 2016 (15 pages)
15 December 2015Registration of charge SC4025220001, created on 10 December 2015 (17 pages)
15 December 2015Registration of charge SC4025220001, created on 10 December 2015 (17 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Registered office address changed from 2 Marshall Place Perth Perthshire PH2 8AH Scotland on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 2 Marshall Place Perth Perthshire PH2 8AH Scotland on 10 February 2014 (1 page)
11 July 2013Director's details changed for Mr Sharif Jamialam Safiullah on 18 July 2012 (2 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for Mr Sharif Jamialam Safiullah on 18 July 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
21 July 2011Appointment of Mr Sharif Jamialam Safiullah as a director (2 pages)
21 July 2011Appointment of Mr Sharif Jamialam Safiullah as a director (2 pages)
8 July 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 July 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 July 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 July 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 July 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 July 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 June 2011Incorporation (24 pages)
28 June 2011Incorporation (24 pages)