About

Registered Number: SC173811
Date of Incorporation: 25/03/1997 (27 years ago)
Company Status: Active
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Shimla Park Ltd was founded on 25 March 1997 and has its registered office in Hamilton, it has a status of "Active". We do not know the number of employees at the business. Shimla Park Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMZAN, Mohammad 13 October 2000 - 1
PARVEZ, Shahid 25 March 1997 13 October 2000 1
RAMZAN, Asif 25 March 1997 13 October 2000 1
SUGRAN, Hanif 13 October 2000 13 November 2017 1
Secretary Name Appointed Resigned Total Appointments
ALI, Imtiaz 25 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 10 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 11 July 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 17 December 2000
288b - Notice of resignation of directors or secretaries 17 December 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 22 October 1998
410(Scot) - N/A 03 March 1998
410(Scot) - N/A 20 February 1998
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 02 March 1998 Outstanding

N/A

Bond & floating charge 10 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.