Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shortlees Limited
Shortlees Limited is an active company incorporated on 10 September 2009 with the registered office located in Glasgow, City of Glasgow. Shortlees Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Active proposal to strike off
Company No
SC365409
Private limited company
Scottish Company
Age
16 years
Incorporated
10 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1834 days
Dated
22 July 2019
(6 years ago)
Next confirmation dated
22 July 2020
Was due on
2 September 2020
(5 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
2294 days
For period
1 Sep
⟶
31 Aug 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2018
Was due on
31 May 2019
(6 years ago)
Learn more about Shortlees Limited
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Same address for the past
6 years
Companies in G2 4JR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Ravinder Kumar
Director • PSC • Indian • Lives in Scotland • Born in Mar 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Aug 2017
For period
31 Aug
⟶
31 Aug 2017
Traded for
12 months
Cash in Bank
£8.84K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£349.08K
Increased by £202.06K (+137%)
Total Liabilities
-£272.92K
Increased by £202.06K (+285%)
Net Assets
£76.15K
Same as previous period
Debt Ratio (%)
78%
Increased by 29.98% (+62%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 7 Nov 2020
Compulsory Gazette Notice
4 Years Ago on 20 Oct 2020
Amended Accounts Submitted
5 Years Ago on 10 Mar 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 17 Dec 2019
Confirmation Submitted
5 Years Ago on 16 Dec 2019
Registered Address Changed
6 Years Ago on 11 Aug 2019
Compulsory Strike-Off Suspended
6 Years Ago on 10 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 30 Jul 2019
Jaswinder Kaur Basra Resigned
6 Years Ago on 1 Apr 2019
Mrs Jaswinder Kaur Basra Appointed
6 Years Ago on 1 Apr 2019
Get Alerts
Get Credit Report
Discover Shortlees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Nov 2020
First Gazette notice for compulsory strike-off
Submitted on 20 Oct 2020
Amended total exemption small company accounts made up to 31 August 2016
Submitted on 10 Mar 2020
Compulsory strike-off action has been discontinued
Submitted on 17 Dec 2019
Confirmation statement made on 22 July 2019 with updates
Submitted on 16 Dec 2019
Termination of appointment of Jaswinder Kaur Basra as a director on 1 April 2019
Submitted on 16 Dec 2019
Appointment of Mrs Jaswinder Kaur Basra as a director on 1 April 2019
Submitted on 21 Aug 2019
Registered office address changed from 22 Macara Drive Irvine Ayrshire KA12 0LH Scotland to 272 Bath Street Glasgow G2 4JR on 11 August 2019
Submitted on 11 Aug 2019
Compulsory strike-off action has been suspended
Submitted on 10 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs