Company NameZaimee Ltd
Company StatusDissolved
Company NumberSC535070
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 11 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Shah Saud Khattak
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4/1, 78 Barrland Street
Glasgow
G41 1RA
Scotland
Secretary NameMr Shah Saud Khattak
StatusClosed
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/1, 78 Barrland Street
Glasgow
G41 1RA
Scotland

Location

Registered AddressFlat-5/2, 78 Barrland Street
Glasgow
G41 1RA
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
7 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 November 2018Registered office address changed from 4-10 Darnley Street Glasgow G41 2SE Scotland to Flat-5/2, 78 Barrland Street Glasgow G41 1RA on 22 November 2018 (1 page)
28 August 2018Notification of Shah Saud Khattak as a person with significant control on 6 April 2017 (2 pages)
13 August 2018Notification of Saud Khattak Shah as a person with significant control on 6 April 2017 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 June 2017Registered office address changed from Flat 4/1, 78 Barrland Street Glasgow G41 1RA United Kingdom to 4-10 Darnley Street Glasgow G41 2SE on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
27 June 2017Registered office address changed from Flat 4/1, 78 Barrland Street Glasgow G41 1RA United Kingdom to 4-10 Darnley Street Glasgow G41 2SE on 27 June 2017 (1 page)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 100
(37 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 100
(37 pages)