Warning: file_put_contents(c/ff7db1c925fcafffb808e135c4071cea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b8dc715d93346937a9d4a4c71370d682.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sehrina Limited, KY1 3NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEHRINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sehrina Limited. The company was founded 9 years ago and was given the registration number SC493948. The firm's registered office is in KIRKCALDY. You can find them at 90 Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SEHRINA LIMITED
Company Number:SC493948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 December 2014
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:90 Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland, KY1 3NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland, KY1 3NB

Director06 February 2020Active
90, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland, KY1 3NB

Director23 December 2014Active
26, Stewarton Road, Thornliebank, Glasgow, Scotland, G46 7UZ

Director23 December 2014Active

People with Significant Control

Mrs Sehrina Ashraf
Notified on:01 December 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Scotland
Address:C/O Opus Restructuring Llp, 1 West Regent Street, Glasgow, Scotland, G2 1RW
Nature of control:
  • Significant influence or control
Mr Mohammed Ashraf Babu
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:26, Stewarton Road, Glasgow, Scotland, G46 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-02-01Resolution

Resolution.

Download
2020-12-16Resolution

Resolution.

Download
2020-03-19Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-10Dissolution

Dissolution application strike off company.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.