Company NameCircle Property (Glasgow) Ltd
Company StatusDissolved
Company NumberSC270024
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameGazala Baig
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(3 days after company formation)
Appointment Duration12 years, 2 months (closed 30 August 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address10 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameQadeer Baig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 30 August 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameMrs Nighet Moughal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(8 years after company formation)
Appointment Duration4 years, 2 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
Director NameDr Mohammed Shoaib Moughal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cheviot Road
Glasgow
Lanarkshire
G43 2AN
Scotland
Secretary NameAdil Baig
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameAnjum Baig
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2012)
RoleManagement
Country of ResidenceScotland
Correspondence Address10 Cairngorm Road
Glasgow
Lanarkshire
G43 2XA
Scotland
Director NameMr Hassen Moughal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheviot Road
Glasgow
G43 2AN
Scotland

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Mohammed Shoaib Moughal
50.00%
Ordinary
25 at £1Qadeer Baig
25.00%
Ordinary
15 at £1Dr Anjum Baig
15.00%
Ordinary
10 at £1Gazala Baig
10.00%
Ordinary

Financials

Year2014
Net Worth-£644,693
Cash£93,532
Current Liabilities£152,268

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 March 2011Delivered on: 6 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 July 2005Delivered on: 12 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in the lease of keppochhill service station, keppochhil road, glasgow (title number GLA49869).
Outstanding
26 July 2005Delivered on: 4 August 2005
Persons entitled: The Trustees of Phoenix Filling Station

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at keppochhill road, glasgow GLA49869.
Outstanding
22 July 2005Delivered on: 30 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming barrhead services, glasgow road, barrhead (title number REN69898).
Outstanding
31 May 2005Delivered on: 3 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 July 2005Delivered on: 4 August 2005
Satisfied on: 27 July 2006
Persons entitled: Fine Fuel Company Limited

Classification: Standard security
Secured details: £80,000.
Particulars: Barrhead services, glasgow road, barrhead REN69898.
Fully Satisfied

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 February 2014Termination of appointment of Hassen Moughal as a director (1 page)
20 February 2014Termination of appointment of Hassen Moughal as a director (1 page)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
9 November 2012Appointment of Mr Hassen Moughal as a director (2 pages)
9 November 2012Appointment of Mrs Nighet Moughal as a director (2 pages)
9 November 2012Appointment of Mrs Nighet Moughal as a director (2 pages)
9 November 2012Appointment of Mr Hassen Moughal as a director (2 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Termination of appointment of Adil Baig as a secretary (1 page)
21 February 2012Termination of appointment of Adil Baig as a secretary (1 page)
30 January 2012Termination of appointment of Anjum Baig as a director (1 page)
30 January 2012Termination of appointment of Mohammed Moughal as a director (1 page)
30 January 2012Termination of appointment of Mohammed Moughal as a director (1 page)
30 January 2012Termination of appointment of Anjum Baig as a director (1 page)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2010Director's details changed for Anjum Baig on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Qadeer Baig on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Gazala Baig on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Anjum Baig on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Qadeer Baig on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Gazala Baig on 29 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 29/06/09; full list of members (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 38 kingston street glasgow G5 8BP (1 page)
1 September 2009Return made up to 29/06/09; full list of members (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 38 kingston street glasgow G5 8BP (1 page)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 November 2008Amended accounts made up to 31 July 2006 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 November 2008Amended accounts made up to 31 July 2006 (7 pages)
31 October 2008Return made up to 29/06/08; full list of members (5 pages)
31 October 2008Return made up to 29/06/08; full list of members (5 pages)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
6 September 2007Return made up to 29/06/07; full list of members (7 pages)
6 September 2007Return made up to 29/06/07; full list of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 July 2006Dec mort/charge * (2 pages)
27 July 2006Dec mort/charge * (2 pages)
17 July 2006Return made up to 29/06/06; full list of members (8 pages)
17 July 2006Return made up to 29/06/06; full list of members (8 pages)
5 April 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
5 April 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 August 2005Partic of mort/charge * (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
7 July 2005Return made up to 29/06/05; full list of members (7 pages)
7 July 2005Return made up to 29/06/05; full list of members (7 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
3 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
20 August 2004Registered office changed on 20/08/04 from: 319 paisley road west glasgow G51 1LU (1 page)
20 August 2004Registered office changed on 20/08/04 from: 319 paisley road west glasgow G51 1LU (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
29 June 2004Incorporation (17 pages)
29 June 2004Incorporation (17 pages)