Company NameSoltime Limited
Company StatusDissolved
Company NumberSC242782
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Anwar
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 July 2014)
RoleRental
Country of ResidenceUnited Kingdom
Correspondence Address34-38 Stirling Street
Airdrie
Lanarkshire
ML6 0AH
Scotland
Director NameMr Ilyas Anwar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleShopkeeper
Correspondence Address1344 Barrhead Road
Glasgow
G53 7DF
Scotland
Director NameMohammed Anwar
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address1344 Barrhead Road
Glasgow
G53 7DF
Scotland
Secretary NameMohammed Anwar
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address1344 Barrhead Road
Glasgow
G53 7DF
Scotland
Secretary NameIshtiaq Ahmed
NationalityBritish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleShop Assistant
Correspondence Address1348 Barrhead Road
Glasgow
G53 7DF
Scotland
Director NameMs Arjmand Rasool
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34- 38
Stirling Street
Airdrie
Lanarkshire
ML6 0AH
Scotland
Secretary NameArjmand Rasool
StatusResigned
Appointed06 March 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2012)
RoleCompany Director
Correspondence Address16 Higherness Way
Coatbridge
Lanarkshire
ML5 5FL
Scotland
Director NameMs Arjmand Rasool
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address34- 38
Stirling Street
Airdrie
Lanarkshire
ML6 0AH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Arjmand Rasool
50.00%
Ordinary
1 at £1Mohammed Anwar
50.00%
Ordinary

Financials

Year2014
Net Worth£122,751
Cash£74
Current Liabilities£22,865

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Notice of move from Administration to Dissolution (6 pages)
30 April 2014Notice of move from Administration to Dissolution (6 pages)
20 January 2014Administrator's progress report (6 pages)
20 January 2014Administrator's progress report (6 pages)
6 September 2013Statement of administrator's deemed proposal (1 page)
6 September 2013Statement of administrator's deemed proposal (1 page)
5 August 2013Statement of administrator's proposal (20 pages)
5 August 2013Statement of administrator's proposal (20 pages)
5 August 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
5 August 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
18 June 2013Registered office address changed from 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 34- 38 Stirling Street Airdrie Lanarkshire ML6 0AH Scotland on 18 June 2013 (2 pages)
18 June 2013Appointment of an administrator (3 pages)
18 June 2013Appointment of an administrator (3 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(3 pages)
9 November 2012Termination of appointment of Arjmand Rasool as a director (1 page)
9 November 2012Termination of appointment of Arjmand Rasool as a director (1 page)
9 November 2012Appointment of Mr Mohammed Anwar as a director (2 pages)
9 November 2012Appointment of Mr Mohammed Anwar as a director (2 pages)
9 November 2012Termination of appointment of Arjmand Rasool as a secretary (1 page)
9 November 2012Termination of appointment of Arjmand Rasool as a director (1 page)
9 November 2012Termination of appointment of Arjmand Rasool as a director (1 page)
9 November 2012Termination of appointment of Arjmand Rasool as a secretary (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages)
8 February 2012Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Ms Arjmand Rasool on 7 October 2011 (2 pages)
7 February 2012Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages)
7 February 2012Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages)
7 February 2012Secretary's details changed for Arjmand Rasool on 7 October 2011 (2 pages)
1 September 2011Appointment of Ms Arjmand Rasool as a director (2 pages)
1 September 2011Termination of appointment of Mohammed Anwar as a director (1 page)
1 September 2011Appointment of Ms Arjmand Rasool as a director (2 pages)
1 September 2011Termination of appointment of Mohammed Anwar as a director (1 page)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ms Arjmand Rasool on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Ms Arjmand Rasool on 15 April 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 March 2010Secretary's details changed for Arjmand Rasool on 22 March 2010 (1 page)
23 March 2010Secretary's details changed for Arjmand Rasool on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Arjmand Muddasar Rasool on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Arjmand Muddasar Rasool on 22 March 2010 (1 page)
11 March 2010Director's details changed for Ms Arjmand Rasool on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Ms Arjmand Rasool on 11 March 2010 (2 pages)
10 March 2010Registered office address changed from 8 Kirkwood Street Flat 02 Glasgow G51 1QQ Scotland on 10 March 2010 (1 page)
10 March 2010Appointment of Arjmand Muddasar Rasool as a secretary (1 page)
10 March 2010Registered office address changed from 8 Kirkwood Street Flat 02 Glasgow G51 1QQ Scotland on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Mohammed Anwar as a secretary (1 page)
10 March 2010Termination of appointment of Mohammed Anwar as a secretary (1 page)
10 March 2010Appointment of Arjmand Muddasar Rasool as a secretary (1 page)
9 March 2010Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 34 Stirling Street Airdrie ML6 0AH on 9 March 2010 (1 page)
9 February 2010Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mohammed Anwar on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Ms Arjmand Rasool on 1 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Termination of appointment of Ishtiaq Ahmed as a secretary (1 page)
2 November 2009Termination of appointment of Ishtiaq Ahmed as a secretary (1 page)
16 October 2009Appointment of Ms Arjmand Rasool as a director (2 pages)
16 October 2009Appointment of Ms Arjmand Rasool as a director (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 April 2009Return made up to 23/01/09; full list of members (3 pages)
7 April 2009Return made up to 23/01/09; full list of members (3 pages)
28 October 2008Return made up to 23/01/08; full list of members (4 pages)
28 October 2008Return made up to 23/01/08; full list of members (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 June 2008Appointment terminated director ilyas anwar (1 page)
30 June 2008Appointment terminated director ilyas anwar (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Secretary appointed ishtiaq ahmed (2 pages)
28 May 2008Secretary appointed ishtiaq ahmed (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
6 July 2007Registered office changed on 06/07/07 from: 23 main street cambuslang glasgow G72 7EX (1 page)
6 July 2007Partial exemption accounts made up to 31 January 2006 (11 pages)
6 July 2007Partial exemption accounts made up to 31 January 2006 (11 pages)
6 July 2007Registered office changed on 06/07/07 from: 23 main street cambuslang glasgow G72 7EX (1 page)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
10 May 2007Return made up to 23/01/07; full list of members (7 pages)
10 May 2007Return made up to 23/01/07; full list of members (7 pages)
14 April 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
22 March 2007Partic of mort/charge * (3 pages)
22 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
20 March 2006Return made up to 23/01/06; full list of members (7 pages)
20 March 2006Return made up to 23/01/06; full list of members (7 pages)
28 December 2005Partial exemption accounts made up to 31 January 2005 (11 pages)
28 December 2005Partial exemption accounts made up to 31 January 2005 (11 pages)
7 October 2005Return made up to 23/01/05; full list of members (7 pages)
7 October 2005Return made up to 23/01/05; full list of members (7 pages)
6 May 2005Partial exemption accounts made up to 31 January 2004 (11 pages)
6 May 2005Partial exemption accounts made up to 31 January 2004 (11 pages)
29 March 2004Return made up to 23/01/04; full list of members (7 pages)
29 March 2004Return made up to 23/01/04; full list of members (7 pages)
3 April 2003Partic of mort/charge * (10 pages)
3 April 2003Partic of mort/charge * (10 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
23 January 2003Incorporation (15 pages)
23 January 2003Incorporation (15 pages)