Company NamePressed For Time (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC251617
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date24 March 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameTazyan Raza Jafri
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address500 Allison St
Glasgow
G42 8TB
Scotland
Secretary NameAnne Marie Jafri
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address500 Allison St
Glasgow
G42 8TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D.M. McNaught & Co.
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£3,512
Cash£1,541
Current Liabilities£1,158

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Order of court for early dissolution (1 page)
24 December 2015Order of court for early dissolution (1 page)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Notice of winding up order (1 page)
23 March 2015Notice of winding up order (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 24/06/08; full list of members (3 pages)
19 August 2008Return made up to 24/06/08; full list of members (3 pages)
2 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 August 2007Return made up to 24/06/07; full list of members (2 pages)
24 August 2006Return made up to 24/06/06; full list of members (2 pages)
24 August 2006Return made up to 24/06/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Return made up to 24/06/05; no change of members (2 pages)
3 October 2005Return made up to 24/06/05; no change of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)