L & C SHABBAS PROPERTY LIMITED
Overview
Company Name | L & C SHABBAS PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC270565 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L & C SHABBAS PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is L & C SHABBAS PROPERTY LIMITED located?
Registered Office Address | 197 Swanston Street G40 4HW Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L & C SHABBAS PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
L & S SHABBUS PROPERTY LIMITED | Jul 12, 2004 | Jul 12, 2004 |
What are the latest accounts for L & C SHABBAS PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2020 |
What are the latest filings for L & C SHABBAS PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to May 30, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to May 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 115a Carstairs Street Laird Business Park Dalmarnock Glasgow G40 4JQ to 197 Swanston Street Glasgow G40 4HW on Aug 06, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 10 pages | AA | ||||||||||
Who are the officers of L & C SHABBAS PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHABBAS, Celine | Secretary | Elm Park BN12 5RW Ferring 60 West Sussex | British | Air Traffic Controller | 125775010002 | |||||
SHABBAS, Lisa | Director | 16 Firwood Courts G77 5PZ Glasgow Lanarkshire | United Kingdom | British | Armed Forces | 103734430001 | ||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of L & C SHABBAS PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Celine Shabbas | Jul 12, 2016 | Elm Park Ferring BN12 5RW Worthing 60 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Lisa Shabbas | Jul 12, 2016 | Firwood Courts Newton Mearns G77 5PZ Glasgow 16 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0