Company NameH & A (Scotland) Ltd
Company StatusDissolved
Company NumberSC465974
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date28 November 2023 (4 months, 4 weeks 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 Abdul Hameed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardross Post Office Main Road
Cardross
Dumbarton
G82 5PX
Scotland
Director NameMs Shahida Rasul Hameed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Argyll Avenue
Dumbarton
G82 3NS
Scotland

Location

Registered AddressCardross Post Office Main Road
Cardross
Dumbarton
G82 5PX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South

Shareholders

2 at £1Shahida Rasul Hameed
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

30 July 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Post office, main road, cardross, dumbarton.
Outstanding
30 July 2014Delivered on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Cardross post office, main street, cardross, dumbarton (title number DMB46223).
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
14 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
14 September 2015Current accounting period shortened from 31 May 2015 to 31 May 2014 (1 page)
14 September 2015Current accounting period shortened from 31 May 2015 to 31 May 2014 (1 page)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
19 August 2014Registration of charge SC4659740003, created on 30 July 2014 (14 pages)
19 August 2014Registration of charge SC4659740003, created on 30 July 2014 (14 pages)
5 August 2014Registration of charge SC4659740002, created on 30 July 2014 (13 pages)
5 August 2014Registration of charge SC4659740002, created on 30 July 2014 (13 pages)
17 June 2014Registered office address changed from 53 Argyll Avenue Dumbarton G82 3NS United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 53 Argyll Avenue Dumbarton G82 3NS United Kingdom on 17 June 2014 (1 page)
28 May 2014Registration of charge 4659740001 (8 pages)
28 May 2014Registration of charge 4659740001 (8 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
(20 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 2
(20 pages)