Company NameCotton Fresh Ltd
Company StatusDissolved
Company NumberSC268862
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Khawer Mahmood Siddique
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address20 Prospecthill Road
Glasgow
G42 9LE
Scotland
Secretary NameShaista Siddique
NationalityPakistani
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Prospecthill Road
Glasgow
G42 9LE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecottonfreshglasgow.co.uk
Telephone0141 4275871
Telephone regionGlasgow

Location

Registered Address464 Paisley Road West
Glasgow
G51 1PX
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

6 at £1Khawer Mahmood Siddique
60.00%
Ordinary
4 at £1Saista Siddique
40.00%
Ordinary

Financials

Year2014
Net Worth£4,782
Cash£868
Current Liabilities£2,702

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
16 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 September 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(4 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 July 2010Director's details changed for Khawer Mahmood Siddique on 7 June 2010 (2 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Khawer Mahmood Siddique on 7 June 2010 (2 pages)
27 July 2010Director's details changed for Khawer Mahmood Siddique on 7 June 2010 (2 pages)
20 April 2010Amended accounts made up to 30 June 2009 (11 pages)
20 April 2010Amended accounts made up to 30 June 2009 (11 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 07/06/09; full list of members (3 pages)
8 July 2009Return made up to 07/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 June 2008Return made up to 07/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Return made up to 07/06/07; full list of members (2 pages)
10 July 2007Return made up to 07/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Return made up to 07/06/06; full list of members (2 pages)
29 November 2006Return made up to 07/06/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Return made up to 07/06/05; full list of members (6 pages)
5 August 2005Return made up to 07/06/05; full list of members (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 60 kingston street glasgow G5 8BP (1 page)
30 June 2004Ad 07/06/04-30/06/04 £ si 15@1=15 £ ic 1/16 (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 60 kingston street glasgow G5 8BP (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Ad 07/06/04-30/06/04 £ si 15@1=15 £ ic 1/16 (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
7 June 2004Incorporation (9 pages)
7 June 2004Incorporation (9 pages)