Background WavePink WaveYellow Wave

SHER BROTHERS (AITKENHEAD RD) LTD (SC486821)

SHER BROTHERS (AITKENHEAD RD) LTD (SC486821) is an active UK company. incorporated on 16 September 2014. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHER BROTHERS (AITKENHEAD RD) LTD has been registered for 11 years. Current directors include RAMZAN, Amaan Pervaz, RAMZAN, Shahida.

Company Number
SC486821
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
246 Flemington Street, Glasgow, G21 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAMZAN, Amaan Pervaz, RAMZAN, Shahida
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHER BROTHERS (AITKENHEAD RD) LTD

SHER BROTHERS (AITKENHEAD RD) LTD is an active company incorporated on 16 September 2014 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHER BROTHERS (AITKENHEAD RD) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC486821

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

246 Flemington Street Springburn Glasgow, G21 4BY,

Previous Addresses

39 Stromness Street Glasgow G5 8HS
From: 16 September 2014To: 10 September 2024
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Capital Reduction
Dec 14
Capital Update
Dec 14
Funding Round
Dec 14
Capital Reduction
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Aug 25
5
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JAVED, Kamran

Active
Flemington Street, GlasgowG21 4BY
Secretary
Appointed 10 Sept 2024

RAMZAN, Amaan Pervaz

Active
Flemington Street, GlasgowG21 4BY
Born November 1987
Director
Appointed 06 Sept 2024

RAMZAN, Shahida

Active
Flemington Street, GlasgowG21 4BY
Born June 1959
Director
Appointed 06 Sept 2024

ALI, Iftikhar Amjad

Resigned
Stromness Street, GlasgowG5 8HS
Born September 1956
Director
Appointed 22 Dec 2014
Resigned 23 Mar 2018

ALI, Rizwan

Resigned
Pollokshields, GlasgowG41 4ET
Born June 1969
Director
Appointed 23 Mar 2018
Resigned 18 Aug 2023

ALI, Tariq Mahmood

Resigned
Stromness Street, GlasgowG5 8HS
Born August 1955
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

ASLAM, Javed

Resigned
Stromness Street, GlasgowG5 8HS
Born February 1958
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

BASHIR, Mahmood

Resigned
Stromness Street, GlasgowG5 8HS
Born September 1968
Director
Appointed 18 Aug 2023
Resigned 06 Sept 2024

BASHIR, Mohammed Anwar

Resigned
Stromness Street, GlasgowG5 8HS
Born February 1957
Director
Appointed 22 Dec 2014
Resigned 18 Aug 2023

BASHIR, Nazim

Resigned
Stromness Street, GlasgowG5 8HS
Born June 1972
Director
Appointed 21 Dec 2014
Resigned 18 Aug 2023

GHAFFAR, Abdul

Resigned
Stromness Street, GlasgowG5 8HS
Born January 1954
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

HAYAT, Munawar

Resigned
Stromness Street, GlasgowG5 8HS
Born August 1945
Director
Appointed 16 Sept 2014
Resigned 06 Sept 2024

HAYAT, Sohail

Resigned
Flemington Street, GlasgowG21 4BY
Born February 1977
Director
Appointed 18 Aug 2023
Resigned 06 Sept 2024

SATTAR, Abdul

Resigned
Stromness Street, GlasgowG5 8HS
Born November 1943
Director
Appointed 22 Dec 2014
Resigned 18 Aug 2023

SATTAR, Mohammed Rehman

Resigned
Flemington Street, GlasgowG21 4BY
Born August 1975
Director
Appointed 18 Aug 2023
Resigned 06 Sept 2024

SHER, Imtiaz

Resigned
Flemington Street, GlasgowG21 4BY
Born October 1963
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

SHER, Waheed

Resigned
Flemington Street, GlasgowG21 4BY
Born January 1960
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

ZAFFAR, Naveed

Resigned
Flemington Street, GlasgowG21 4BY
Born June 1966
Director
Appointed 22 Dec 2014
Resigned 06 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Flemington Street, GlasgowG21 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024

Mr Munawar Hayat

Ceased
Sherbrooke Avenue, GlasgowG41 4EP
Born August 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jul 2016
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 August 2025
SH19Statement of Capital
Legacy
20 August 2025
SH20SH20
Legacy
20 August 2025
CAP-SSCAP-SS
Resolution
20 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
11 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Capital Cancellation Shares
16 January 2015
SH06Cancellation of Shares
Resolution
9 January 2015
RESOLUTIONSResolutions
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2014
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
SH20SH20
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Incorporation Company
16 September 2014
NEWINCIncorporation