Company NameSadaf Foods Ltd
DirectorAzam Givaki
Company StatusActive
Company NumberSC406145
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Azam Givaki
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
Director NameMr Ali Givaki
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Troon Avenue
East Kilbride
Glasgow
G75 8TJ
Scotland
Director NameMr Ahmad Reza Joliny
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 week after company formation)
Appointment Duration1 year (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address08 Dixon Place
Glasgow
East Kilbride
G74 5JF
Scotland

Location

Registered Address96 Caledonia Street
Glasgow
G5 0XG
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,012
Cash£704
Current Liabilities£13,742

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

16 December 2020Registered office address changed from Unit 3B 151 Balmoral Street Glasgow G14 0HB Scotland to 96 Caledonia Street Glasgow G5 0XG on 16 December 2020 (1 page)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
28 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 July 2019Registered office address changed from C/O Istanbul Foods 08 Dixon Place Glasgow East Kilbride G74 5JF to Unit 3B 151 Balmoral Street Glasgow G14 0HB on 14 July 2019 (1 page)
14 July 2019Change of details for Mrs Azam Givaki as a person with significant control on 1 April 2019 (2 pages)
28 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
26 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
22 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
22 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(3 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
5 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
5 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 May 2013Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
6 May 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 May 2013Current accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
6 May 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
28 December 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2012First Gazette notice for compulsory strike-off (1 page)
27 December 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
17 October 2012Termination of appointment of Ahmad Joliny as a director (1 page)
17 October 2012Termination of appointment of Ahmad Joliny as a director (1 page)
20 April 2012Appointment of Mrs Azam Givaki as a director (2 pages)
20 April 2012Appointment of Mrs Azam Givaki as a director (2 pages)
19 April 2012Registered office address changed from C/O Istanbul Foods 69-85 Coxhill Street Glasgow Lanarkshire G21 1HL United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from C/O Istanbul Foods 69-85 Coxhill Street Glasgow Lanarkshire G21 1HL United Kingdom on 19 April 2012 (1 page)
11 February 2012Registered office address changed from 192 Troon Ave East Kilbride G75 8TJ Scotland on 11 February 2012 (1 page)
11 February 2012Registered office address changed from 192 Troon Ave East Kilbride G75 8TJ Scotland on 11 February 2012 (1 page)
25 November 2011Appointment of Mr Ahmad Reza Joliny as a director (2 pages)
25 November 2011Termination of appointment of Ali Givaki as a director (1 page)
25 November 2011Termination of appointment of Ali Givaki as a director (1 page)
25 November 2011Appointment of Mr Ahmad Reza Joliny as a director (2 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)