Company NameUniforms Direct (Scotland) Limited
Company StatusDissolved
Company NumberSC237945
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date6 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Gianeshwar Madahar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50a Tinto Road
Glasgow
Lanarkshire
G43 2AH
Scotland
Director NameMrs Kiren Madahar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(3 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50a Tinto Road
Glasgow
Lanarkshire
G43 2AH
Scotland
Secretary NameMr Gianeshwar Madahar
NationalityBritish
StatusResigned
Appointed01 October 2003(11 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50a Tinto Road
Glasgow
Lanarkshire
G43 2AH
Scotland
Director NameMr Imtiaz Ali
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(10 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 03 February 2014)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address336 Allison Street
Glasgow
G42 8HN
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0141 6370520
Telephone regionGlasgow

Location

Registered AddressUnit B
11 Forth Street
Glasgow
G41 2SP
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

2 at £1Imtiaz Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,956
Cash£1,036
Current Liabilities£39,432

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
6 April 2014Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page)
6 April 2014Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page)
6 April 2014Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page)
6 April 2014Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX on 6 April 2014 (1 page)
6 April 2014Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page)
6 April 2014Termination of appointment of Imtiaz Ali as a director on 3 February 2014 (1 page)
3 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
17 July 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 July 2013Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2SX Scotland on 15 July 2013 (1 page)
15 July 2013Appointment of Mr Imtiaz Ali as a director on 10 May 2013 (2 pages)
15 July 2013Registered office address changed from 122 Darnley Street Pollokshields Glasgow G41 2SX Scotland on 15 July 2013 (1 page)
15 July 2013Appointment of Mr Imtiaz Ali as a director on 10 May 2013 (2 pages)
11 July 2013Termination of appointment of Gianeshwar Madahar as a secretary on 29 March 2013 (1 page)
11 July 2013Termination of appointment of Gianeshwar Madahar as a secretary on 29 March 2013 (1 page)
11 July 2013Registered office address changed from 50a Tinto Road Newlands Glasgow G43 2AH on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 50a Tinto Road Newlands Glasgow G43 2AH on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Gianeshwar Madahar as a director on 29 March 2013 (1 page)
11 July 2013Termination of appointment of Gianeshwar Madahar as a director on 29 March 2013 (1 page)
18 March 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
18 March 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page)
23 October 2012Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page)
23 October 2012Termination of appointment of Kiren Madahar as a director on 1 October 2012 (1 page)
31 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
6 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
27 October 2009Director's details changed for Gianeshwar Madahar on 25 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Gianeshwar Madahar on 25 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Kiren Madahar on 25 October 2009 (2 pages)
27 October 2009Director's details changed for Kiren Madahar on 25 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
3 December 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
3 December 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
5 December 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
9 November 2006Return made up to 09/10/06; full list of members (7 pages)
9 November 2006Return made up to 09/10/06; full list of members (7 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
3 November 2005Return made up to 09/10/05; full list of members (7 pages)
5 September 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
5 September 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
3 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Accounts made up to 31 October 2003 (2 pages)
9 August 2004Accounts made up to 31 October 2003 (2 pages)
6 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page)
23 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 50A tinto road newlands glasgow G43 2AH (1 page)
18 October 2002Director resigned (1 page)
9 October 2002Incorporation (6 pages)
9 October 2002Incorporation (6 pages)