Advanced company searchLink opens in new window

SHER BROTHERS (TRADING) LIMITED

Company number SC212203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Feb 2017 AD01 Registered office address changed from 39 Stromness Street Glasgow Lanarkshire G5 8HS to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 February 2017
27 Feb 2017 CO4.2(Scot) Court order notice of winding up
27 Feb 2017 4.2(Scot) Notice of winding up order
02 Feb 2017 4.9(Scot) Appointment of a provisional liquidator
01 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 4 August 2016 with updates
30 Mar 2016 MR04 Satisfaction of charge 2 in full
09 Jan 2016 MR01 Registration of charge SC2122030004, created on 24 December 2015
30 Dec 2015 MR01 Registration of charge SC2122030003, created on 25 December 2015
30 Dec 2015 MR04 Satisfaction of charge 1 in full
24 Aug 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000
29 Jun 2015 CERTNM Company name changed sher brothers (group) LIMITED\certificate issued on 29/06/15
  • CONNOT ‐ Change of name notice
29 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-19
28 Apr 2015 SH19 Statement of capital on 28 April 2015
  • GBP 1,000,000
28 Apr 2015 CAP-SS Solvency Statement dated 23/04/13
28 Apr 2015 SH20 Statement by Directors
28 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2015 TM01 Termination of appointment of Abdul Sattar as a director on 22 December 2014
01 Apr 2015 AA Full accounts made up to 31 May 2014
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000,000