Company NameStandard Commercial Mortgages Limited
Company StatusDissolved
Company NumberSC456582
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 June 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 1 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2013(4 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 January 2014)
RoleProcurement Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 months after company formation)
Appointment Duration1 month (resigned 15 February 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2014(6 months after company formation)
Appointment Duration1 week, 4 days (resigned 26 February 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 February 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMrs Ramiza Mohammed
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 26 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 May 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1st Floor Maxim 1 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMrs Safia Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 02 May 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressMaxim 1 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(8 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressMaxim 1 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland

Location

Registered AddressMaxim 1 2 Parklands Way
Holytown
Motherwell
Lanarkshire
ML1 4WR
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Asif Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£8,100
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
26 November 2014Termination of appointment of Asif Mohammed as a director on 20 November 2014 (1 page)
26 November 2014Termination of appointment of Asif Mohammed as a director on 20 November 2014 (1 page)
13 November 2014Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages)
13 November 2014Company name changed standard mortgages LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 November 2014Company name changed standard mortgages LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2014Appointment of Mr Shahid Hamayun as a director on 1 November 2014 (2 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
2 October 2014Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages)
2 October 2014Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages)
2 October 2014Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page)
2 October 2014Appointment of Mr Asif Mohammed as a director on 2 May 2014 (2 pages)
2 October 2014Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page)
2 October 2014Termination of appointment of Safia Mohammed as a director on 2 May 2014 (1 page)
22 September 2014Registered office address changed from 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to Maxim 1 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 22 September 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
3 September 2014Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page)
3 September 2014Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages)
3 September 2014Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page)
3 September 2014Termination of appointment of Asif Mohammed as a director on 1 May 2014 (1 page)
3 September 2014Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages)
3 September 2014Appointment of Mrs Safia Mohammed as a director on 1 May 2014 (2 pages)
28 August 2014Registered office address changed from Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR Scotland to 1St Floor Maxim 1 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 28 August 2014 (1 page)
12 August 2014Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP to Maxim 1 First Floor 2 Parklands Way Holytown Motherwell Lanarkshire ML1 4WR on 12 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 June 2014Director's details changed for Mr Asif Mohammed on 25 June 2014 (2 pages)
29 June 2014Director's details changed for Mr Asif Mohammed on 25 June 2014 (2 pages)
11 May 2014Termination of appointment of Shahid Hamayun as a director (1 page)
11 May 2014Termination of appointment of Shahid Hamayun as a director (1 page)
25 March 2014Termination of appointment of Ramiza Mohammed as a director (1 page)
25 March 2014Termination of appointment of Ramiza Mohammed as a director (1 page)
25 March 2014Appointment of Mr Asif Mohammed as a director (2 pages)
25 March 2014Appointment of Mr Asif Mohammed as a director (2 pages)
26 February 2014Appointment of Mrs Ramiza Mohammed as a director (2 pages)
26 February 2014Termination of appointment of Asif Mohammed as a director (1 page)
26 February 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
26 February 2014Appointment of Mrs Ramiza Mohammed as a director (2 pages)
26 February 2014Termination of appointment of Asif Mohammed as a director (1 page)
26 February 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
15 February 2014Appointment of Mr Asif Mohammed as a director (2 pages)
15 February 2014Appointment of Mr Asif Mohammed as a director (2 pages)
15 February 2014Termination of appointment of Shahid Hamayun as a director (1 page)
15 February 2014Termination of appointment of Shahid Hamayun as a director (1 page)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
18 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(3 pages)
15 January 2014Company name changed sm sharr & co LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed sm sharr & co LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
14 January 2014Appointment of Mr Shahid Hamayun as a director (2 pages)
14 January 2014Termination of appointment of Zuber Waheed as a director (1 page)
14 January 2014Termination of appointment of Zuber Waheed as a director (1 page)
13 January 2014Registered office address changed from Len Lothian U Store 33 - 41 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Len Lothian U Store 33 - 41 Kelvin Avenue Hillington Park Glasgow G52 4LT Scotland on 13 January 2014 (1 page)
1 January 2014Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page)
1 January 2014Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland on 1 January 2014 (1 page)
30 December 2013Company name changed buy my pad LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Company name changed buy my pad LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2013Termination of appointment of Shahid Hamayun as a director (1 page)
27 December 2013Registered office address changed from 48 Clyde Offices 2Nd Floor West George Street Glasgow G2 1BP Scotland on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 48 Clyde Offices 2Nd Floor West George Street Glasgow G2 1BP Scotland on 27 December 2013 (1 page)
27 December 2013Appointment of Mr Zuber Waheed as a director (2 pages)
27 December 2013Appointment of Mr Zuber Waheed as a director (2 pages)
27 December 2013Termination of appointment of Shahid Hamayun as a director (1 page)
16 December 2013Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland on 16 December 2013 (1 page)
14 December 2013Appointment of Mr Shahid Hamayun as a director (2 pages)
14 December 2013Termination of appointment of Zuber Waheed as a director (1 page)
14 December 2013Appointment of Mr Shahid Hamayun as a director (2 pages)
14 December 2013Termination of appointment of Zuber Waheed as a director (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (3 pages)
8 September 2013Termination of appointment of Asif Mohammed as a director (1 page)
8 September 2013Termination of appointment of Asif Mohammed as a director (1 page)
13 August 2013Incorporation (36 pages)
13 August 2013Appointment of Mr Zuber Waheed as a director (2 pages)
13 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 August 2013Appointment of Mr Zuber Waheed as a director (2 pages)
13 August 2013Incorporation (36 pages)
13 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)