Company NameBilham International Limited
Company StatusDissolved
Company NumberSC268561
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 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 NameDavid Reid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years after company formation)
Appointment Duration7 years, 8 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address33 Stewart Street
Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Secretary NameGeorge Mothers
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years after company formation)
Appointment Duration7 years, 8 months (closed 26 January 2016)
RoleSecretary
Correspondence Address33 Stewart Street
Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Director NameBilal Manzoor Khan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleSelf Employed
Correspondence Address33 Stewart Street
Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Director NameManzoor Khan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleSelf Employed
Correspondence Address33 Stewart Street
Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Secretary NameBilal Manzoor Khan
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Stewart Street
Dysart
Kirkcaldy
Fife
KY1 2UU
Scotland
Secretary NameManzoor Zaman
NationalityBritish
StatusResigned
Appointed26 May 2005(12 months after company formation)
Appointment Duration3 years (resigned 01 June 2008)
RoleSecretary
Correspondence Address33 Stewart Street
Kirkcaldy
Fife
KY1 2UU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcorn House
49 Hyde Park Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£1,772
Cash£2,208
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Appointment terminated secretary manzoor zaman (1 page)
24 June 2008Secretary appointed george mothers (1 page)
24 June 2008Director appointed david reid (1 page)
24 June 2008Appointment terminated director bilal khan (1 page)
27 June 2007Return made up to 28/05/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 July 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (17 pages)