General information

Name:

Shaz Limited

Office Address:

Suite 9 River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC355719

Incorporation date: 2009-02-27

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The business is situated in Dundee registered with number: SC355719. This company was set up in the year 2009. The headquarters of the company is situated at Suite 9 River Court 5 West Victoria Dock Road. The zip code for this address is DD1 3JT. This firm's SIC and NACE codes are 47110 which means . 30th April 2020 is the last time the accounts were filed.

Financial data based on annual reports

Company staff

Shazad A.

Role: Director

Appointed: 03 March 2009

Latest update: 4 January 2024

Shazad A.

Role: Secretary

Appointed: 03 March 2009

Latest update: 4 January 2024

Mohammed A.

Role: Director

Appointed: 27 February 2009

Latest update: 4 January 2024

People with significant control

Shazad A.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 3 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 October 2013
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Fri, 4th Aug 2023. New Address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT. Previous address: 10 Craigbank Drive, Glasgow, Lanarkshire G53 6RA (AD01)
filed on: 4th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

10 Craigbank Drive

Post code:

G53 6RA

City / Town:

Glasgow

HQ address,
2014

Address:

10 Craigbank Drive

Post code:

G53 6RA

City / Town:

Glasgow

HQ address,
2015

Address:

10 Craigbank Drive

Post code:

G53 6RA

City / Town:

Glasgow

HQ address,
2016

Address:

10 Craigbank Drive

Post code:

G53 6RA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47110 :
15
Company Age

Closest Companies - by postcode