Company NameS&R Razzaq Ltd
DirectorShahid Razzaq
Company StatusActive
Company NumberSC454282
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shahid Razzaq
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yousaf & Co Ltd 298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
Secretary NameMrs Rukhsana Razzaq
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Berriedale Terrace
West Craigs
Blantyre
South Lanarkshire
G72 0GP
Scotland

Location

Registered Address190 Main Street
Blantyre
Glasgow
G72 0ET
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rukhsana Razzaq
50.00%
Ordinary
50 at £1Shahid Razzaq
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Notification of Shahid Razzaq as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Shahid Razzaq as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Shahid Razzaq as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
26 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Registered office address changed from 190 Main Street Blantyre Glasgow G72 0ET Scotland to 190 Main Street Blantyre Glasgow G72 0ET on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 190 Main Street Blantyre Glasgow G72 0ET on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 190 Main Street Blantyre Glasgow G72 0ET on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 190 Main Street Blantyre Glasgow G72 0ET Scotland to 190 Main Street Blantyre Glasgow G72 0ET on 23 July 2014 (1 page)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)