SHER BROTHERS (GLASGOW) LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8HS

Company number SC053476
Status Active
Incorporation Date 27 June 1973
Company Type Private Limited Company
Address 39 STROMNESS STREET, GLASGOW, G5 8HS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SHER BROTHERS (GLASGOW) LIMITED are www.sherbrothersglasgow.co.uk, and www.sher-brothers-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Cathcart Rail Station is 2.1 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sher Brothers Glasgow Limited is a Private Limited Company. The company registration number is SC053476. Sher Brothers Glasgow Limited has been working since 27 June 1973. The present status of the company is Active. The registered address of Sher Brothers Glasgow Limited is 39 Stromness Street Glasgow G5 8hs. . HAYAT, Munawar is a Secretary of the company. HAYAT, Munawar is a Director of the company. Secretary ALI, Mian Zafar has been resigned. Director ALI, Bashir has been resigned. Director ALI, Hashmat has been resigned. Director ALI, Mian Zafar has been resigned. Director ASLAM, Mohammed has been resigned. Director SATTAR, Abdul has been resigned. Director SHER, Mohammed Rafiq has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HAYAT, Munawar
Appointed Date: 17 February 1995

Director
HAYAT, Munawar

80 years old

Resigned Directors

Secretary
ALI, Mian Zafar
Resigned: 17 February 1994

Director
ALI, Bashir
Resigned: 22 August 1998
93 years old

Director
ALI, Hashmat
Resigned: 01 January 2010
94 years old

Director
ALI, Mian Zafar
Resigned: 12 December 2001
90 years old

Director
ASLAM, Mohammed
Resigned: 13 February 2000
89 years old

Director
SATTAR, Abdul
Resigned: 04 February 2015
78 years old

Director
SHER, Mohammed Rafiq
Resigned: 30 December 1997
87 years old

Persons With Significant Control

Mr Munawar Hayat
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

SHER BROTHERS (GLASGOW) LIMITED Events

13 Feb 2017
Full accounts made up to 31 December 2015
25 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
First Gazette notice for compulsory strike-off
11 Nov 2016
Confirmation statement made on 4 August 2016 with updates
30 Dec 2015
Registration of charge SC0534760008, created on 11 December 2015
...
... and 92 more events
04 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

21 Aug 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Annual return made up to 14/05/86

27 Jun 1973
Certificate of incorporation
27 Jun 1973
Incorporation

SHER BROTHERS (GLASGOW) LIMITED Charges

11 December 2015
Charge code SC05 3476 0009
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Habisons Bank Limited
Description: Contains floating charge…
11 December 2015
Charge code SC05 3476 0008
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: Contains floating charge…
11 December 2015
Charge code SC05 3476 0007
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: Contains floating charge…
11 January 1994
Standard security
Delivered: 17 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 kilbirnie street, glasgow /GLA44464.
14 December 1990
Standard security
Delivered: 27 December 1990
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 29 kilbirnie street glasgow title no gla 44464.
3 April 1986
Standard security
Delivered: 10 April 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Warehouse premises at 35 stromness street glasgow.
20 July 1973
Standard security
Delivered: 23 July 1973
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70/72 kilbirnie st glasgow, strommess st glasgow & ritchie…
17 July 1973
Floating charge
Delivered: 18 July 1973
Status: Satisfied on 30 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…