Company NameZAK Shipping Lines Limited
DirectorAkeel Ahmed Khan
Company StatusActive
Company NumberSC468906
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameZAKS Shipping Lines Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameAkeel Ahmed Khan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressGround Floor, 71-73 Kingston Street
Glasgow
G5 8BJ
Scotland

Location

Registered AddressGround Floor, 71-73
Kingston Street
Glasgow
G5 8BJ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Akeel Ahmed Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£10,003
Cash£28,871
Current Liabilities£86,042

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 28 February 2023 (4 pages)
10 February 2023Confirmation statement made on 7 February 2023 with updates (3 pages)
2 September 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 29 February 2020 (6 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Ground Floor, 71-73 Kingston Street Glasgow G5 8BJ on 23 November 2018 (1 page)
9 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
19 February 2014Company name changed zaks shipping lines LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Company name changed zaks shipping lines LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-15
(1 page)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-15
(1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(22 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(22 pages)