Company NameShawlands Social And Cultural Centre
Company StatusDissolved
Company NumberSC458349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 September 2013(10 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Sajid Bashir
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address100 100 Forth Street
Glasgow
G41 2TB
Scotland
Director NameMr Irfan Razzaq
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 21 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Leven Street
Glasgow
G41 2JE
Scotland
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Mushtaq Mohammad
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address215 Albert Drive
Glasgow
G41 2NB
Scotland
Director NameMr Ghulam Mustafa Wyne
Date of BirthJuly 1937 (Born 86 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2013(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address8 8 Cartside Street
Glasgow
G41 9TF
Scotland

Location

Registered Address3-7 Eastwood Avenue
Glasgow
G41 3NS
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2014
Net Worth£84
Cash£334
Current Liabilities£250

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 December 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 August 2018Administrative restoration application (3 pages)
9 August 2018Confirmation statement made on 4 September 2017 with no updates (2 pages)
9 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 February 2017Termination of appointment of Ghulam Mustafa Wyne as a director on 19 January 2017 (1 page)
1 February 2017Confirmation statement made on 4 September 2016 with updates (4 pages)
1 February 2017Termination of appointment of Ghulam Mustafa Wyne as a director on 19 January 2017 (1 page)
1 February 2017Confirmation statement made on 4 September 2016 with updates (4 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 December 2015Annual return made up to 4 September 2015 no member list (4 pages)
3 December 2015Director's details changed for Mr Sajid Bashir on 1 August 2015 (2 pages)
3 December 2015Director's details changed for Mr Sajid Bashir on 1 August 2015 (2 pages)
3 December 2015Termination of appointment of Mushtaq Mohammad as a director on 1 April 2015 (1 page)
3 December 2015Termination of appointment of Mushtaq Mohammad as a director on 1 April 2015 (1 page)
3 December 2015Annual return made up to 4 September 2015 no member list (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
24 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
24 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
18 July 2014Registered office address changed from 215 Albert Drive Glasgow G41 2NB United Kingdom to 3-7 Eastwood Avenue Glasgow G41 3NS on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 215 Albert Drive Glasgow G41 2NB United Kingdom to 3-7 Eastwood Avenue Glasgow G41 3NS on 18 July 2014 (1 page)
8 April 2014Appointment of Mr Irfan Razzaq as a director (2 pages)
8 April 2014Appointment of Mr Mushtaq Mohammad as a director (2 pages)
8 April 2014Appointment of Mr Irfan Razzaq as a director (2 pages)
8 April 2014Director's details changed for Mr Ghulam Mustafa Wyne on 2 October 2013 (2 pages)
8 April 2014Appointment of Mr Sajid Bashir as a director (2 pages)
8 April 2014Appointment of Mr Ghulam Mustafa Wyne as a director (2 pages)
8 April 2014Appointment of Mr Sajid Bashir as a director (2 pages)
8 April 2014Appointment of Mr Mushtaq Mohammad as a director (2 pages)
8 April 2014Appointment of Mr Ghulam Mustafa Wyne as a director (2 pages)
8 April 2014Director's details changed for Mr Ghulam Mustafa Wyne on 2 October 2013 (2 pages)
8 April 2014Director's details changed for Mr Ghulam Mustafa Wyne on 2 October 2013 (2 pages)
4 September 2013Incorporation (15 pages)
4 September 2013Termination of appointment of Osker Heiman as a director (1 page)
4 September 2013Incorporation (15 pages)
4 September 2013Termination of appointment of Osker Heiman as a director (1 page)