UKBizDB.co.uk

SHEHRAZ LIMITED

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

This company is commonly known as Shehraz Limited. The company was founded 9 years ago and was given the registration number SC502157. The firm's registered office is in EDINBURGH. You can find them at 85 Milton Road West, , Edinburgh, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SHEHRAZ LIMITED
Company Number:SC502157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:85 Milton Road West, Edinburgh, Scotland, EH15 1QZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hawthorn Crescent, Mayfield, Dalkeith, Scotland, EH22 5AF

Director19 September 2021Active
14, Hawthorn Crescent, Mayfield, Dalkeith, Scotland, EH22 5AF

Director17 July 2023Active
14, Hawthorn Crescent, Mayfield, Dalkeith, Scotland, EH22 5AF

Director19 September 2021Active
85, Milton Road West, Edinburgh, Scotland, EH15 1QZ

Director18 July 2018Active
85, Milton Road West, Edinburgh, Scotland, EH15 1QZ

Director18 July 2018Active
15, Bruce Road, Crossgates, Cowdenbeath, Scotland, KY4 8AZ

Director01 April 2015Active
15, Bruce Road, Crossgates, Cowdenbeath, Scotland, KY4 8AZ

Director01 April 2015Active

People with Significant Control

Mrs Violeta Malik
Notified on:16 August 2023
Status:Active
Date of birth:February 1983
Nationality:Lithuanian
Country of residence:Scotland
Address:14, Hawthorn Crescent, Dalkeith, Scotland, EH22 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Kharum Abbas
Notified on:19 September 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:Scotland
Address:14, Hawthorn Crescent, Dalkeith, Scotland, EH22 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saleem Malik
Notified on:19 September 2021
Status:Active
Date of birth:January 1986
Nationality:Pakistani
Country of residence:Scotland
Address:14, Hawthorn Crescent, Dalkeith, Scotland, EH22 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Javaid Akhtar
Notified on:18 July 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:85, Milton Road West, Edinburgh, Scotland, EH15 1QZ
Nature of control:
  • Significant influence or control
Mr Shahzad Anjam Ghaffar
Notified on:02 May 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:15, Bruce Road, Cowdenbeath, Scotland, KY4 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Accounts

Accounts amended with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Gazette

Gazette filings brought up to date.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Address

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

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.