Company NameEmily Shakarji Ltd
DirectorEmily Nada Shakarji
Company StatusActive
Company NumberSC603211
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 8 months ago)
Previous NamesENSG Limited and EZJ Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMrs Emily Nada Shakarji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 West George Street
Clyde Offices
Glasgow
G2 1BP
Scotland

Location

Registered Address204 Unit 34, Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 22 July 2023 with updates (3 pages)
23 November 2023Registered office address changed from 48 West George Street Clyde Offices Glasgow G2 1BP Scotland to 204 Unit 34, Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB on 23 November 2023 (1 page)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
17 October 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
31 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2021Registered office address changed from 89 Merrylee Road Glasgow G43 2QY Scotland to 48 West George Street Clyde Offices Glasgow G2 1BP on 9 September 2021 (1 page)
7 September 2021Registered office address changed from 204 Main Street Unit 34 Coatbridge ML5 3RB Scotland to 89 Merrylee Road Glasgow G43 2QY on 7 September 2021 (1 page)
23 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
23 August 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 400
(3 pages)
12 July 2021Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 204 Main Street Unit 34 Coatbridge ML5 3RB on 12 July 2021 (1 page)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2020Director's details changed for Mrs Emily Nada Shakarji on 22 July 2020 (2 pages)
11 February 2020Particulars of variation of rights attached to shares (2 pages)
11 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 101
(4 pages)
11 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
20 December 2019Registered office address changed from 2/2, 114 Lochlea Road Glasgow G43 2BU Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 December 2019 (1 page)
20 December 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100
(3 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from 14 Weir Street Falkirk FK1 1RA Scotland to 2/2, 114 Lochlea Road Glasgow G43 2BU on 29 July 2019 (1 page)
5 March 2019Registered office address changed from Alma Villa Alma Street Falkirk FK2 7HE United Kingdom to 14 Weir Street Falkirk FK1 1RA on 5 March 2019 (1 page)
30 August 2018Director's details changed for Mrs Emily Nada Shakarji Gough on 29 August 2018 (2 pages)
30 August 2018Change of details for Mrs Emily Nada Shakarji Gough as a person with significant control on 29 August 2018 (2 pages)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)