Company NameDestiny Corporation Ltd.
DirectorZouhayr Kounaidi
Company StatusLiquidation
Company NumberSC228004
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFiaza Goundal
NationalityBritish
StatusCurrent
Appointed12 February 2002(same day as company formation)
RoleSecretary
Correspondence Address9 Waukglen Drive
Glasgow
Lanarkshire
G53 7UG
Scotland
Director NameZouhayr Kounaidi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(4 years after company formation)
Appointment Duration18 years, 2 months
RoleEntrepreneur
Correspondence Address219 Onslow Drive Flat 3/R
Glasgow
Lanarkshire
G31 2QE
Scotland
Director NameMr Riaz Ahmed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Waukglen Drive
Glasgow
G53 7UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address111 Commerce Street
Tradeston
Glasgow
G5 8DL
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2004
Turnover£225,181
Gross Profit£83,482
Net Worth£9,983
Cash£269
Current Liabilities£22,629

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due26 February 2017 (overdue)

Filing History

13 April 2007Registered office changed on 13/04/07 from: 168 bath street glasgow G2 4TP (1 page)
22 February 2007Court order notice of winding up (1 page)
22 February 2007Notice of winding up order (1 page)
15 February 2007Registered office changed on 15/02/07 from: 219 onslow drive flat 3/r glasgow G31 2QE (1 page)
7 February 2007Registered office changed on 07/02/07 from: 69 whitehurst bearsden glasgow G61 0PG (1 page)
7 February 2007Director's particulars changed (1 page)
13 June 2006New director appointed (1 page)
12 June 2006Registered office changed on 12/06/06 from: 166 trongate glasgow G1 5EN (1 page)
12 June 2006Director resigned (1 page)
27 April 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 28 February 2003 (12 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Registered office changed on 13/04/05 from: 166 trongate glasgow G1 5EN (1 page)
2 December 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
12 November 2003Return made up to 12/02/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 106 basement trongate glasgow G1 5EN (1 page)
7 August 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (16 pages)