Company NameShabah Limited
Company StatusDissolved
Company NumberSC413010
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Dow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dalkeith Road
Dundee
DD4 7HF
Scotland
Director NameLeonard Griffin-Swain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Burley Bushes
Burley Road
Ascot
Berkshire
SL5 8FE
Director NameMr Alan Cameron McLachlan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows 5 Upper Farm Close
Norton St. Philip
Bath
BA2 7NA
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address492a Perth Road
Dundee
DD2 1LR
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2012
Net Worth-£181
Cash£21,607
Current Liabilities£33,275

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Return of final meeting of voluntary winding up (10 pages)
12 June 2017Return of final meeting of voluntary winding up (10 pages)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
14 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
23 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
23 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 3
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 3
(3 pages)
17 January 2012Appointment of Leonard Griffin-Swain as a director (3 pages)
17 January 2012Termination of appointment of Raymond Hogg as a director (2 pages)
17 January 2012Appointment of Leonard Griffin-Swain as a director (3 pages)
17 January 2012Appointment of Mr Alan Mclachlan as a director (3 pages)
17 January 2012Appointment of Mr Ross Dow as a director (3 pages)
17 January 2012Appointment of Mr Alan Mclachlan as a director (3 pages)
17 January 2012Appointment of Mr Ross Dow as a director (3 pages)
17 January 2012Termination of appointment of Raymond Hogg as a director (2 pages)
12 December 2011Incorporation (21 pages)
12 December 2011Incorporation (21 pages)