Company NameKnitwear Direct (Scotland) Limited
Company StatusDissolved
Company NumberSC264905
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Anwar Hussain Mashadi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Langside Drive
Glasgow
Lanarkshire
G43 2QQ
Scotland
Secretary NameSofia Mashadi
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Langside Drive
Glasgow
Lanarkshire
G43 2QQ
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Anwar Hussain Mashadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,297
Cash£32,230
Current Liabilities£470,965

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
31 December 2011Registered office address changed from Acorn House, 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House, 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 April 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Anwar Hussain Mashadi on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Anwar Hussain Mashadi on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Anwar Hussain Mashadi on 8 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 15/03/09; full list of members (3 pages)
22 May 2009Return made up to 15/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 15/03/08; full list of members (3 pages)
22 April 2008Return made up to 15/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 June 2006Return made up to 15/03/06; full list of members (2 pages)
15 June 2006Return made up to 15/03/06; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: acorn house 49 hydepark street glasgow lanarkshire G3 8BW (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Registered office changed on 08/08/05 from: acorn house 49 hydepark street glasgow lanarkshire G3 8BW (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 15/03/05; full list of members (2 pages)
8 August 2005Return made up to 15/03/05; full list of members (2 pages)
8 August 2005Location of debenture register (1 page)
31 March 2005Registered office changed on 31/03/05 from: 26 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page)
31 March 2005Registered office changed on 31/03/05 from: 26 holyrood crescent kelvinbridge glasgow lanarkshire G20 6HL (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
15 March 2004Incorporation (15 pages)
15 March 2004Incorporation (15 pages)