BAKHSH GROUP LTD.

Register to unlock more data on OkredoRegister

BAKHSH GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255201

Incorporation date

02/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

247 West George Street, Glasgow G2 4QECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon11/04/2023
Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 2023-04-01
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon19/04/2022
Director's details changed for Mr Shazad Ahmed Bakhsh on 2022-04-15
dot icon19/04/2022
Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 2022-04-15
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2021-08-10
dot icon30/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-07-31 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/09/2018
Cessation of Shazad Ahmed Bakhsh as a person with significant control on 2017-03-31
dot icon26/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon20/02/2018
Director's details changed for Mr Shazad Ahmed Bakhsh on 2018-02-20
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon15/08/2017
Notification of Shazad Bakhsh as a person with significant control on 2016-04-06
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/07/2016
Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 2016-07-19
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Shabaz Ahmed Bakhsh as a director on 2015-04-15
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Shabaz Ahmed Bakhsh as a director
dot icon08/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of William Chu as a secretary
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Registered office address changed from 385 Sauchiehall Street 1St Floor Glasgow G2 3HU United Kingdom on 2010-03-04
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from 6 southpark terrace glasgow G12 8LG
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2008
Certificate of change of name
dot icon04/09/2008
Return made up to 16/08/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 02/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Registered office changed on 20/10/06 from: 524 paisley road west glasgow G51 1RN
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2005
Return made up to 02/09/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon23/09/2004
Certificate of change of name
dot icon06/09/2004
Return made up to 02/09/04; full list of members
dot icon10/08/2004
Certificate of change of name
dot icon02/10/2003
Memorandum and Articles of Association
dot icon30/09/2003
Certificate of change of name
dot icon30/09/2003
New director appointed
dot icon30/09/2003
Registered office changed on 30/09/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Secretary resigned
dot icon02/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
177.68K
-
0.00
1.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/09/2003 - 19/09/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/09/2003 - 19/09/2003
3784
Bakhsh, Shazad Ahmed
Director
19/09/2003 - Present
42
Bakhsh, Shabaz Ahmed
Director
28/01/2013 - 15/04/2015
3
Bakhsh, Shabaz
Secretary
19/09/2003 - 03/08/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKHSH GROUP LTD.

BAKHSH GROUP LTD. is an(a) Active company incorporated on 02/09/2003 with the registered office located at 247 West George Street, Glasgow G2 4QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKHSH GROUP LTD.?

toggle

BAKHSH GROUP LTD. is currently Active. It was registered on 02/09/2003 .

Where is BAKHSH GROUP LTD. located?

toggle

BAKHSH GROUP LTD. is registered at 247 West George Street, Glasgow G2 4QE.

What does BAKHSH GROUP LTD. do?

toggle

BAKHSH GROUP LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAKHSH GROUP LTD.?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.