Company NameNewhills Superstore Ltd.
Company StatusDissolved
Company NumberSC242533
CategoryPrivate Limited Company
Incorporation Date17 January 2003(20 years, 4 months ago)
Dissolution Date26 February 2019 (4 years, 3 months ago)
Previous NameNew Hills Superstore Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNanjo Devi
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Titwood Road
Glasgow
G41 2DD
Scotland
Director NameMr Piarey Lal Bains
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 February 2019)
RolePostmaster
Country of ResidenceScotland
Correspondence Address18 Titwood Road
Glasgow
G41 2DD
Scotland
Director NameMr Rakesh Bains
Date of BirthAugust 1971 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2015(12 years after company formation)
Appointment Duration4 years, 1 month (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25/27 Newhills Road
Easterhouse
Glasgow
G33 4HU
Scotland
Director NameRaj Kumari Stout
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Kingshurst Avenue
Glasgow
G44 4QZ
Scotland
Secretary NameRakesh Bains
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleSecretary
Correspondence Address18 Titwood Road
Glasgow
G41 2DD
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 7819170
Telephone regionGlasgow

Location

Registered Address25/27 Newhills Road
Easterhouse
Glasgow
G33 4HU
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

100 at £1Nanjo Devi
100.00%
Ordinary

Financials

Year2014
Net Worth£822
Cash£1,330
Current Liabilities£73,800

Accounts

Latest Accounts31 July 2014 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2017Appointment of Mr Rakesh Bains as a director on 18 January 2015 (2 pages)
24 February 2017Appointment of Mr Rakesh Bains as a director on 18 January 2015 (2 pages)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
14 January 2015Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Piarey Lal Bains as a director on 2 January 2015 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Raj Stout as a director (1 page)
29 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Raj Stout as a director (1 page)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
27 May 2010Termination of appointment of Rakesh Bains as a secretary (1 page)
27 May 2010Termination of appointment of Rakesh Bains as a secretary (1 page)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Raj Kumari Stout on 17 January 2010 (2 pages)
4 March 2010Director's details changed for Nanjo Devi on 17 January 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Raj Kumari Stout on 17 January 2010 (2 pages)
4 March 2010Director's details changed for Nanjo Devi on 17 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 May 2009Return made up to 17/01/09; full list of members (4 pages)
18 May 2009Return made up to 17/01/09; full list of members (4 pages)
3 March 2009Return made up to 17/01/08; full list of members (4 pages)
3 March 2009Director's change of particulars / raj stout / 10/04/2006 (1 page)
3 March 2009Return made up to 17/01/08; full list of members (4 pages)
3 March 2009Director's change of particulars / raj stout / 10/04/2006 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 December 2007Return made up to 17/01/07; full list of members (2 pages)
28 December 2007Return made up to 17/01/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 17/01/06; full list of members (7 pages)
4 April 2006Return made up to 17/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 April 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 April 2004Return made up to 17/01/04; full list of members (7 pages)
23 April 2004Return made up to 17/01/04; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: 8 burnmouth place gearsden glasgow G61 3PG (1 page)
12 May 2003Registered office changed on 12/05/03 from: 8 burnmouth place gearsden glasgow G61 3PG (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
27 January 2003Company name changed new hills superstore LTD\certificate issued on 24/01/03 (2 pages)
27 January 2003Company name changed new hills superstore LTD\certificate issued on 24/01/03 (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)