Company NameFuturistic Electronics Limited
DirectorShafiq Mohammad Ali
Company StatusLiquidation
Company NumberSC276937
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameShafiq Mohammad Ali
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleCo Director
Correspondence Address27 Everard Drive
Glasgow
Lanarkshire
G21 1XG
Scotland
Secretary NameRehana Kauser Ali
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Everard Drive
Glasgow
Lanarkshire
G21 1XG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Grant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due3 October 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due17 December 2016 (overdue)

Filing History

4 February 2011Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 4 February 2011 (2 pages)
29 October 2008Notice of court order ending Administration (11 pages)
29 October 2008Notice of winding up order (1 page)
29 October 2008Court order notice of winding up (1 page)
11 September 2008Notice of extension of period of Administration (1 page)
14 August 2008Administrator's progress report (15 pages)
18 March 2008Notice of extension of period of Administration (1 page)
18 March 2008Notice of extension of period of Administration (19 pages)
18 March 2008Administrator's progress report (10 pages)
19 October 2007Administrator's progress report (14 pages)
22 June 2007Result of meeting of creditors (6 pages)
9 May 2007Statement of administrator's proposal (38 pages)
26 April 2007Registered office changed on 26/04/07 from: c/o d grant anderson & co 2 clifton street glasgow G3 7LA (1 page)
25 April 2007Statement of affairs (6 pages)
15 March 2007Appointment of an administrator (3 pages)
24 November 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 November 2005Return made up to 03/12/05; full list of members (6 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (9 pages)