S.H. WAQAS TRADERS LTD.
KILMARNOCK ST ENOCH NEWS LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 1ER

Company number SC258155
Status Liquidation
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address 60 BANK STREET, KILMARNOCK, AYRSHIRE, KA1 1ER
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of S.H. WAQAS TRADERS LTD. are www.shwaqastraders.co.uk, and www.s-h-waqas-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. S H Waqas Traders Ltd is a Private Limited Company. The company registration number is SC258155. S H Waqas Traders Ltd has been working since 23 October 2003. The present status of the company is Liquidation. The registered address of S H Waqas Traders Ltd is 60 Bank Street Kilmarnock Ayrshire Ka1 1er. . HUSSAIN, Sajid is a Director of the company. Secretary HUSSAIN, Fareda Begum has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Director
HUSSAIN, Sajid
Appointed Date: 01 November 2003
56 years old

Resigned Directors

Secretary
HUSSAIN, Fareda Begum
Resigned: 29 September 2015
Appointed Date: 01 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

S.H. WAQAS TRADERS LTD. Events

25 Apr 2016
Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 25 April 2016
25 Apr 2016
Court order notice of winding up
25 Apr 2016
Notice of winding up order
29 Mar 2016
Registered office address changed from 9 Burns Precinct Kilmarnock Ayrshire KA1 1LT to 1007 Argyle Street Glasgow G3 8LZ on 29 March 2016
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

...
... and 39 more events
20 Nov 2003
New director appointed
27 Oct 2003
Secretary resigned
27 Oct 2003
Director resigned
27 Oct 2003
Registered office changed on 27/10/03 from: argyle company services 1007 argyle street glasgow G3 8LZ
23 Oct 2003
Incorporation

S.H. WAQAS TRADERS LTD. Charges

25 June 2008
Bond & floating charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 February 2004
Floating charge
Delivered: 5 March 2004
Status: Satisfied on 19 June 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…