Company NameAt Sc Ltd
DirectorsMuhammad Abuzar Tahir and Shahzad Muhammad
Company StatusLiquidation
Company NumberSC552381
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 3 months ago)
Previous NameA&K Sc Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Muhammad Abuzar Tahir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Fintry Drive
Glasgow
G44 4NL
Scotland
Director NameMr Shahzad Muhammad
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed30 April 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Muhammad Kamran Atta
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 April 2021 (2 years, 11 months ago)
Next Return Due29 April 2022 (overdue)

Filing History

8 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 June 2018Notification of Abuzar Tahir as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 May 2018Cessation of Muhammad Kamran Atta as a person with significant control on 13 April 2017 (1 page)
23 June 2017Registered office address changed from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 8 Silverbanks Road Cambuslang Glasgow G72 7FJ Scotland to 10 Bridgewater Shopping Centre, Bridgewater Place Erskine PA8 7AA on 23 June 2017 (1 page)
4 May 2017Appointment of Mr Shahzad Muhammad as a director on 30 April 2017 (2 pages)
4 May 2017Appointment of Mr Shahzad Muhammad as a director on 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
13 April 2017Termination of appointment of Muhammad Kamran Atta as a director on 12 April 2017 (1 page)
13 April 2017Registered office address changed from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 129 Guardwell Crescent Edinburgh EH17 7HA Scotland to 8 Silverbanks Road Cambuslang Glasgow G72 7FJ on 13 April 2017 (1 page)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 2
(30 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 2
(30 pages)