Company Name786 Enterprises Ltd
DirectorShanker Raja Shannugham
Company StatusActive - Proposal to Strike off
Company NumberSC636858
CategoryPrivate Limited Company
Incorporation Date23 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Shanker Raja Shannugham
Date of BirthApril 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed30 June 2023(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Greenfield Street
Alloa
FK10 2AL
Scotland
Director NameMs Iqsa Javaid
Date of BirthDecember 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Global Accountancy Practice 10
Allison Street
Glasgow
G42 8NN
Scotland

Location

Registered Address51 Upper Craigs
Flat 3
Stirling
FK8 2DT
Scotland
ConstituencyStirling
WardCastle

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due26 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return12 October 2021 (2 years, 6 months ago)
Next Return Due26 October 2022 (overdue)

Filing History

8 August 2023Director's details changed for Mr Shanker Raja Shannugham on 1 July 2023 (2 pages)
25 July 2023Registered office address changed from C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN Scotland to 51 Upper Craigs Flat 3 Stirling FK8 2DT on 25 July 2023 (1 page)
13 July 2023Appointment of Mr Shanker Raja Shannugham as a director on 30 June 2023 (2 pages)
13 July 2023Termination of appointment of Iqsa Javaid as a director on 1 July 2023 (1 page)
30 December 2022Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2022Registered office address changed from 49-51 Murray Place Stirling FK8 1AP Scotland to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 18 October 2022 (1 page)
26 July 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 August 2021Registered office address changed from C/O Global Accountancy Practice, 10 Allison Street Glasgow G42 8NN Scotland to 49-51 Murray Place Stirling FK8 1AP on 23 August 2021 (1 page)
20 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
20 August 2021Registered office address changed from 23 Marchies Tia Party House Thistle Shopping Centre Stirling FK8 2EA to C/O Global Accountancy Practice, 10 Allison Street Glasgow G42 8NN on 20 August 2021 (1 page)
9 October 2020Confirmation statement made on 22 July 2020 with updates (3 pages)
25 September 2020Registered office address changed from 23 Goosecroft Road Thistle Shopping Centre Stirling FK8 2EA Scotland to 23 Marchies Tia Party House Thistle Shopping Centre Stirling FK8 2EA on 25 September 2020 (2 pages)
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)