Company NameH & S (SC) Ltd
DirectorHarinder Kaur Dhaliwal
Company StatusActive - Proposal to Strike off
Company NumberSC514134
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months 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

Director

Director NameMrs Harinder Kaur Dhaliwal
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52-54 Wilton Street
Glasgow
G20 6RU
Scotland

Location

Registered Address131 Stirling Street
Alva
FK12 5EF
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 August 2022 (1 year, 8 months ago)
Next Return Due9 September 2023 (overdue)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
27 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
6 January 2023Confirmation statement made on 26 August 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 November 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 September 2020Registered office address changed from 52-54 Wilton Street Glasgow G20 6RU Scotland to 131 Stirling Street Alva FK12 5EF on 24 September 2020 (1 page)
24 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mrs Harinder Kaur Sandhu on 26 July 2019 (2 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (1 page)
5 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 August 2017 (1 page)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (1 page)
27 May 2017Micro company accounts made up to 31 August 2016 (1 page)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)