Company NameShopcom Limited
DirectorMohammed Ali
Company StatusActive - Proposal to Strike off
Company NumberSC556818
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street 91 Portland Street
91 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland
Director NameMr Vincent Enos
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(11 months, 1 week after company formation)
Appointment Duration1 month (resigned 14 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMr Jordyn James
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed11 January 2018(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland

Location

Registered Address21 Crown Terrace
Aberdeen
AB11 6HD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

14 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
5 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 February 2021Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 21 Crown Terrace Aberdeen AB11 6HD on 25 February 2021 (1 page)
13 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
26 September 2020Registered office address changed from 72B Balnagask Road Aberdeen AB11 8RE Scotland to 52 Bridge Street Aberdeen AB11 6JN on 26 September 2020 (1 page)
14 August 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
28 July 2020Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 72B Balnagask Road Aberdeen AB11 8RE on 28 July 2020 (1 page)
15 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Termination of appointment of Eric Chiong as a director on 1 December 2018 (1 page)
5 December 2018Director's details changed for Mr Mo Ali on 1 December 2018 (2 pages)
5 December 2018Appointment of Mr Mo Ali as a director on 1 December 2018 (2 pages)
5 December 2018Cessation of Eric Chiong as a person with significant control on 1 December 2018 (1 page)
5 December 2018Notification of Mohammed Ali as a person with significant control on 1 December 2018 (2 pages)
12 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 August 2018Compulsory strike-off action has been discontinued (1 page)
26 August 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 June 2018Cessation of Jordyn Jones as a person with significant control on 18 June 2018 (1 page)
19 June 2018Termination of appointment of Jordyn James as a director on 18 June 2018 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Appointment of Mr Jordyn James as a director on 11 January 2018 (2 pages)
18 April 2018Notification of Jordyn Jones as a person with significant control on 11 January 2018 (2 pages)
15 February 2018Termination of appointment of Vincent Enos as a director on 14 February 2018 (1 page)
15 February 2018Cessation of Vincent Enos as a person with significant control on 14 February 2018 (1 page)
30 January 2018Notification of Vincent Enos as a person with significant control on 11 January 2018 (2 pages)
30 January 2018Appointment of Mr Vincent Enos as a director on 11 January 2018 (2 pages)
28 November 2017Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 28 November 2017 (1 page)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)