Company NameAl-Shafah Ltd
DirectorsMohammed Parvez Iqbal and Shanaz Akhtar
Company StatusActive
Company NumberSC477828
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mohammed Parvez Iqbal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Nicolson Street
Edinburgh
EH8 9BZ
Scotland
Director NameMrs Shanaz Akhtar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleSales Person
Country of ResidenceScotland
Correspondence Address79-81 Nicolson Street
Edinburgh
EH8 9BZ
Scotland

Location

Registered Address79-81 Nicolson Street
Edinburgh
EH8 9BZ
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 4 days from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 May 2021Appointment of Mrs Shanaz Akhtar as a director on 7 May 2021 (2 pages)
17 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 16 May 2016
Statement of capital on 2016-10-11
  • GBP 1
(19 pages)
11 October 2016Annual return made up to 16 May 2016
Statement of capital on 2016-10-11
  • GBP 1
(19 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(19 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
21 April 2016Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(19 pages)
21 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 April 2016Administrative restoration application (3 pages)
20 April 2016Administrative restoration application (3 pages)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)