Company NameAlhart Limited
Company StatusDissolved
Company NumberSC162816
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRukhsana Nazir
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(3 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 29 May 2015)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address6 Redlands Court
East Whitburn
West Lothian
EH47 0LJ
Scotland
Secretary NameAjaz Nazir
NationalityBritish
StatusClosed
Appointed02 May 1996(3 months, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 29 May 2015)
RoleCompany Director
Correspondence Address6 Redlands Court
East Whitburn
West Lothian
EH47 0LJ
Scotland
Director NameJames Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleSolcitor
Correspondence Address22 Herbert House
Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameElaine Mitchell
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Rukhsana Nazir
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
13 February 2014Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
13 February 2014Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
31 October 2013Accounts made up to 31 January 2013 (2 pages)
31 October 2013Accounts made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts made up to 31 January 2012 (2 pages)
30 October 2012Accounts made up to 31 January 2012 (2 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts made up to 31 January 2011 (2 pages)
31 October 2011Accounts made up to 31 January 2011 (2 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts made up to 31 January 2010 (2 pages)
29 September 2010Accounts made up to 31 January 2010 (2 pages)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Rukhsana Nazir on 19 February 2010 (2 pages)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Rukhsana Nazir on 19 February 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
18 November 2009Accounts made up to 31 January 2009 (2 pages)
18 November 2009Accounts made up to 31 January 2009 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 60 kingston street glasgow G5 8BP (1 page)
4 June 2009Return made up to 22/01/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 60 kingston street glasgow G5 8BP (1 page)
4 June 2009Return made up to 22/01/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 January 2008 (2 pages)
30 October 2008Accounts made up to 31 January 2008 (2 pages)
30 April 2008Return made up to 22/01/08; full list of members (3 pages)
30 April 2008Return made up to 22/01/08; full list of members (3 pages)
23 July 2007Accounts made up to 31 January 2007 (2 pages)
23 July 2007Accounts made up to 31 January 2007 (2 pages)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
17 April 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page)
6 February 2007Registered office changed on 06/02/07 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page)
31 March 2006Return made up to 22/01/06; full list of members (6 pages)
31 March 2006Return made up to 22/01/06; full list of members (6 pages)
31 March 2006Accounts made up to 31 January 2006 (4 pages)
31 March 2006Accounts made up to 31 January 2006 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 March 2005Return made up to 22/01/05; full list of members (6 pages)
9 March 2005Return made up to 22/01/05; full list of members (6 pages)
4 November 2004Accounts made up to 31 January 2004 (4 pages)
4 November 2004Accounts made up to 31 January 2004 (4 pages)
24 February 2004Return made up to 22/01/04; full list of members (6 pages)
24 February 2004Return made up to 22/01/04; full list of members (6 pages)
5 May 2003Return made up to 22/01/03; full list of members (6 pages)
5 May 2003Accounts made up to 31 January 2003 (3 pages)
5 May 2003Return made up to 22/01/03; full list of members (6 pages)
5 May 2003Accounts made up to 31 January 2003 (3 pages)
11 March 2002Accounts made up to 31 January 2002 (4 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 March 2002Accounts made up to 31 January 2002 (4 pages)
19 February 2001 (5 pages)
19 February 2001 (5 pages)
7 February 2001Return made up to 22/01/01; full list of members (6 pages)
7 February 2001Return made up to 22/01/01; full list of members (6 pages)
15 February 2000Accounts made up to 31 January 2000 (5 pages)
15 February 2000Accounts made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 22/01/00; full list of members (6 pages)
14 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 November 1999Accounts made up to 31 January 1999 (5 pages)
4 November 1999Accounts made up to 31 January 1999 (5 pages)
24 April 1999 (5 pages)
24 April 1999 (5 pages)
10 March 1999Return made up to 22/01/99; no change of members (4 pages)
10 March 1999Return made up to 22/01/99; no change of members (4 pages)
13 March 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Return made up to 22/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Accounts made up to 31 January 1997 (5 pages)
24 November 1997Accounts made up to 31 January 1997 (5 pages)
27 March 1997Return made up to 22/01/97; full list of members (6 pages)
27 March 1997Return made up to 22/01/97; full list of members (6 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996New director appointed (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Director resigned (2 pages)
22 January 1996Incorporation (19 pages)
22 January 1996Incorporation (19 pages)