Company NameMN (Scotland) Limited
Company StatusDissolved
Company NumberSC273978
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Furzana Kosar Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(5 years, 1 month after company formation)
Appointment Duration7 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address540 Sauchiehall Street
Glasgow
G2 3LX
Scotland
Director NameSmeena Bashir
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Correspondence Address23 Ellismuir Road
Baillieston
Glasgow
Lanarkshire
G69 7HW
Scotland
Secretary NameMohammed Bashir
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration5 years (resigned 25 October 2009)
RoleSecretary
Correspondence Address23 Ellismuir Road
Baillieston
Glasgow
Lanarkshire
G69 7HW
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address540 Sauchiehall Street
Glasgow
G2 3LX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Furzana Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£12,209
Cash£2,615
Current Liabilities£8,884

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 August 2012Amended accounts made up to 30 September 2011 (5 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
16 July 2010Amended accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 November 2009Appointment of Mrs. Furzana Kosar Ahmed as a director (2 pages)
5 November 2009Termination of appointment of Smeena Bashir as a director (1 page)
5 November 2009Termination of appointment of Mohammed Bashir as a secretary (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 29/09/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 October 2007Return made up to 29/09/07; full list of members (6 pages)
6 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 March 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
29 December 2006Return made up to 29/09/06; full list of members (6 pages)
29 November 2005Return made up to 29/09/05; full list of members (6 pages)
12 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: argyle company services 1007 argyle street glasgow england & wales G3 8LZ (1 page)
29 September 2004Incorporation (6 pages)