About

Registered Number: SC063930
Date of Incorporation: 23/01/1978 (47 years and 3 months ago)
Company Status: Active
Registered Address: 1007 Argyle Street, Glasgow, G3 8LZ,

 

Having been setup in 1978, S.A.S. Fazal & Sons Ltd have registered office in Glasgow, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Haq, Sirajul, Haq, Siraj Ul, Aslam, Sheikh Mohammed, Sheikh, Mohammad Sadiq at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQ, Sirajul N/A - 1
ASLAM, Sheikh Mohammed N/A 01 June 2019 1
SHEIKH, Mohammad Sadiq N/A 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HAQ, Siraj Ul N/A 21 April 1993 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 July 2019
PSC04 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CS01 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
PSC01 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 June 2018
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 31 July 2017
CH03 - Change of particulars for secretary 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
DISS40 - Notice of striking-off action discontinued 10 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 August 2013
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 30 July 2012
RT01 - Application for administrative restoration to the register 30 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2009
GAZ1 - First notification of strike-off action in London Gazette 12 June 2009
AA - Annual Accounts 01 September 2008
GAZ1 - First notification of strike-off action in London Gazette 14 December 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 31 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 13 July 2005
DISS40 - Notice of striking-off action discontinued 06 July 2005
363s - Annual Return 06 July 2005
GAZ1 - First notification of strike-off action in London Gazette 01 April 2005
363s - Annual Return 26 September 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 17 March 2003
410(Scot) - N/A 13 January 2003
410(Scot) - N/A 13 January 2003
363s - Annual Return 14 November 2002
363s - Annual Return 14 November 2002
419a(Scot) - N/A 24 October 2002
419a(Scot) - N/A 24 October 2002
419a(Scot) - N/A 24 October 2002
419a(Scot) - N/A 24 October 2002
AA - Annual Accounts 30 September 2002
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 20 August 2002
AA - Annual Accounts 04 September 2001
419a(Scot) - N/A 15 May 2001
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 31 August 1999
4.6(Scot) - N/A 06 May 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 02 July 1998
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 04 January 1998
4.9(Scot) - N/A 14 November 1997
4.9(Scot) - N/A 16 October 1997
CO4.2(Scot) - N/A 16 October 1997
4.2(Scot) - N/A 16 October 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 10 May 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 01 September 1994
363b - Annual Return 11 July 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 29 January 1993
363a - Annual Return 24 December 1991
363a - Annual Return 24 December 1991
410(Scot) - N/A 06 August 1991
410(Scot) - N/A 06 August 1991
410(Scot) - N/A 06 August 1991
410(Scot) - N/A 06 August 1991
AA - Annual Accounts 10 July 1991
410(Scot) - N/A 07 February 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 11 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 13 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 24 April 1987
NEWINC - New incorporation documents 23 January 1978

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 January 2003 Outstanding

N/A

Standard security 23 December 2002 Outstanding

N/A

Standard security 26 July 1991 Fully Satisfied

N/A

Standard security 26 July 1991 Fully Satisfied

N/A

Standard security 26 July 1991 Fully Satisfied

N/A

Standard security 26 July 1991 Fully Satisfied

N/A

Floating charge 30 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.