Company NameShawlands Ltd
Company StatusActive
Company NumberSC403463
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saleh Sohail Chaudhry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleIT
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Secretary NameMr Sohail Raza Chaudhry
StatusCurrent
Appointed03 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMr Sohail Raza Chaudhry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Director NameMrs Naghmana Kanwal Chaudhry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
Secretary NameMr Sohail Raza Chaudhry
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland

Contact

Telephone0141 6322444
Telephone regionGlasgow

Location

Registered Address1353 Pollokshaws Road
Glasgow
G41 3RG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Saleh Chaudhry
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

15 August 2014Delivered on: 20 August 2014
Persons entitled: Eastern Finance International

Classification: A registered charge
Particulars: Flat 1/1, 122 darnley street, glasgow GLA115577.
Outstanding
23 April 2014Delivered on: 10 May 2014
Persons entitled: Eastern Finance Internationalq

Classification: A registered charge
Particulars: Being the right hand house, on the ground floor of the tenement g/r 2 newton terrace paisley REN16485.
Outstanding
23 April 2014Delivered on: 10 May 2014
Persons entitled: Eastern Finance International

Classification: A registered charge
Particulars: House no 4, 1610 paisley road west glasgow GLA138433.
Outstanding
23 April 2014Delivered on: 10 May 2014
Persons entitled: Eastern Finance International

Classification: A registered charge
Particulars: Middle house on the top floor of the tenement 30 broomlands street paisley retn 196636.
Outstanding
29 September 2011Delivered on: 6 October 2011
Persons entitled: Eastern Finance International Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 caledonia street paisley REN81450.
Outstanding
22 August 2011Delivered on: 8 September 2011
Persons entitled: Eastern Finance International Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lefthand first floor flatted dwellinghouse known as 1/1, 1 clutha street, glasgow, title number GLA83306.
Outstanding

Filing History

23 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
5 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Appointment of Mrs Naghmana Kanwal Chaudhry as a director on 3 March 2016 (2 pages)
2 August 2016Appointment of Mrs Naghmana Kanwal Chaudhry as a director on 3 March 2016 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages)
1 August 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
(4 pages)
1 August 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a secretary on 3 March 2014 (2 pages)
1 August 2015Appointment of Mr Sohail Raza Chaudhry as a director on 3 March 2015 (2 pages)
1 August 2015Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages)
1 August 2015Termination of appointment of Naghmana Kanwal Chaudhry as a director on 3 March 2014 (1 page)
1 August 2015Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages)
1 August 2015Appointment of Mr Saleh Sohail Chaudhry as a director on 3 March 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
20 August 2014Registration of charge SC4034630006, created on 15 August 2014 (7 pages)
20 August 2014Registration of charge SC4034630006, created on 15 August 2014 (7 pages)
10 May 2014Registration of charge 4034630003 (9 pages)
10 May 2014Registration of charge 4034630004 (8 pages)
10 May 2014Registration of charge 4034630005 (7 pages)
10 May 2014Registration of charge 4034630003 (9 pages)
10 May 2014Registration of charge 4034630005 (7 pages)
10 May 2014Registration of charge 4034630004 (8 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
4 April 2014Termination of appointment of Sohail Chaudhry as a secretary (1 page)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)