SHER BROTHERS (TRADING) LIMITED
GLASGOW SHER BROTHERS (GROUP) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC212203
Status Liquidation
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 39 Stromness Street Glasgow Lanarkshire G5 8HS to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 February 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SHER BROTHERS (TRADING) LIMITED are www.sherbrotherstrading.co.uk, and www.sher-brothers-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sher Brothers Trading Limited is a Private Limited Company. The company registration number is SC212203. Sher Brothers Trading Limited has been working since 23 October 2000. The present status of the company is Liquidation. The registered address of Sher Brothers Trading Limited is C O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2lb. . HAYAT, Munawar is a Secretary of the company. HAYAT, Munawar is a Director of the company. SHER, Imtiaz is a Director of the company. SHER, Waheed is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALI, Tariq Mahmood has been resigned. Director BASHIR, Nasim has been resigned. Director SATTAR, Abdul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HAYAT, Munawar
Appointed Date: 23 October 2000

Director
HAYAT, Munawar
Appointed Date: 23 October 2000
80 years old

Director
SHER, Imtiaz
Appointed Date: 23 October 2000
60 years old

Director
SHER, Waheed
Appointed Date: 23 October 2000
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
ALI, Tariq Mahmood
Resigned: 22 October 2014
Appointed Date: 23 October 2000
70 years old

Director
BASHIR, Nasim
Resigned: 22 October 2014
Appointed Date: 23 October 2000
53 years old

Director
SATTAR, Abdul
Resigned: 22 December 2014
Appointed Date: 23 October 2000
78 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 (TRADING) LIMITED Events

27 Feb 2017
Registered office address changed from 39 Stromness Street Glasgow Lanarkshire G5 8HS to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 27 February 2017
27 Feb 2017
Court order notice of winding up
27 Feb 2017
Notice of winding up order
02 Feb 2017
Appointment of a provisional liquidator
01 Feb 2017
Compulsory strike-off action has been suspended
...
... and 54 more events
15 Nov 2001
Return made up to 23/10/01; full list of members
20 Aug 2001
Accounting reference date extended from 31/10/01 to 31/12/01
27 Dec 2000
Partic of mort/charge *
25 Oct 2000
Secretary resigned
23 Oct 2000
Incorporation

SHER BROTHERS (TRADING) LIMITED Charges

25 December 2015
Charge code SC21 2203 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Habisons Bank Limited
Description: West side of kilbirnie street, glasgow. GLA167053…
24 December 2015
Charge code SC21 2203 0004
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: West side of kilbirnie street, glasgow. GLA167053…
27 May 2005
Standard security
Delivered: 7 June 2005
Status: Satisfied on 30 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's interest as tenants in the lease between…
11 December 2000
Floating charge
Delivered: 27 December 2000
Status: Satisfied on 30 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…