Company NameSks&Co. Ltd
DirectorsZahir Ahmed Kashmiri and Waqaar Ali Younis
Company StatusActive - Proposal to Strike off
Company NumberSC576419
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Zahir Ahmed Kashmiri
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address24 Ladywell Avenue
Dundee
DD1 2LB
Scotland
Director NameMr Waqaar Ali Younis
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(6 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address24 Ladywell Avenue
Dundee
DD1 2LB
Scotland
Director NameMr Stephen Gibson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address24 Ladywell Avenue
Dundee
DD1 2LB
Scotland
Director NameMr Stephen McCluskey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address24 Ladywell Avenue
Dundee
DD1 2LB
Scotland

Location

Registered Address24 Ladywell Avenue
Dundee
DD1 2LB
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 June 2021 (2 years, 10 months ago)
Next Return Due22 June 2022 (overdue)

Filing History

19 August 2022Compulsory strike-off action has been suspended (1 page)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Micro company accounts made up to 30 September 2020 (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 8 June 2018 with updates (4 pages)
21 January 2019Termination of appointment of Stephen Mccluskey as a director on 15 September 2018 (1 page)
21 January 2019Cessation of Stephen Gibson as a person with significant control on 15 September 2018 (1 page)
21 January 2019Registered office address changed from 49 G/L Taylors Lane Dundee DD2 1AP United Kingdom to 24 Ladywell Avenue Dundee DD1 2LB on 21 January 2019 (1 page)
21 January 2019Cessation of Stephen Mccluskey as a person with significant control on 16 September 2018 (1 page)
21 January 2019Termination of appointment of Stephen Gibson as a director on 16 September 2018 (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Appointment of Mr Waqaar Ali Younis as a director on 1 April 2018 (2 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)