Company NameGlenmavis Stores Limited
Company StatusDissolved
Company NumberSC260681
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameImran Irshad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameAmjid Mohammed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameAmjid Mohammed
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameJavid Mohammad
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleShopkeeper
Correspondence Address16 Calderview Avenue
Carnbroe
Coatbridge
ML5 4TQ
Scotland
Director NameJavid Afzal Mohammed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years after company formation)
Appointment Duration4 years (resigned 06 January 2012)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£24,734
Cash£4,505
Current Liabilities£100,490

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Order of court for early dissolution (1 page)
4 March 2015Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page)
4 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-03
(1 page)
4 March 2015Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 4 March 2015 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 August 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 27 August 2012 (1 page)
11 April 2012Registered office address changed from , 20 Anderson Street, Airdrie, ML6 0AA on 11 April 2012 (1 page)
11 April 2012Registered office address changed from , 20 Anderson Street, Airdrie, ML6 0AA on 11 April 2012 (1 page)
13 January 2012Termination of appointment of Javid Mohammed as a director (2 pages)
13 January 2012Termination of appointment of Javid Mohammed as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from , Silverwells House, 114 Cadzow Street, Hamilton, ML3 6HP on 4 August 2011 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Amended accounts made up to 31 December 2009 (12 pages)
4 April 2011Amended accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 December 2009Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page)
23 December 2009Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Javid Afzal Mohammed on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Imran Irshad on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Imran Irshad on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Imran Irshad on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Amjid Mohammed on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Amjid Mohammed on 1 October 2009 (1 page)
22 December 2009Appointment of Javid Afzal Mohammed as a director (1 page)
22 December 2009Appointment of Javid Afzal Mohammed as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 February 2008Partic of mort/charge * (3 pages)
16 February 2008Partic of mort/charge * (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 March 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
23 March 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
5 January 2007Return made up to 11/12/06; full list of members (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
15 December 2005Return made up to 11/12/05; full list of members (3 pages)
15 December 2005Return made up to 11/12/05; full list of members (3 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 11/12/04; full list of members (7 pages)
15 December 2004Return made up to 11/12/04; full list of members (7 pages)
20 November 2004Partic of mort/charge * (4 pages)
20 November 2004Partic of mort/charge * (4 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Ad 11/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2004Ad 11/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 2004Registered office changed on 05/01/04 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: silverwells house, 114 cadzow street, hamilton, ML3 6HP (1 page)
5 January 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
11 December 2003Incorporation (16 pages)
11 December 2003Incorporation (16 pages)