Company NameStation Grocers Limited
Company StatusDissolved
Company NumberSC288279
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Khalid Hussain
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 California Road
Maddiston
Falkirk
FK2 0NH
Scotland
Secretary NameMr Khalid Hussain
NationalityBritish
StatusClosed
Appointed20 September 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 03 January 2017)
RoleGrocer
Country of ResidenceScotland
Correspondence Address16 California Road
Maddiston
Falkirk
FK2 0NH
Scotland
Director NameMrs Asma Hussain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(9 months after company formation)
Appointment Duration10 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 California Road
Maddiston
Falkirk
FK2 0NH
Scotland
Director NameHamera Khalid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2006)
RoleFrocer
Correspondence Address61 Myreton Drive
Castle View
Bannockburn
Stirlingshire
FK7 8PU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAskari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

50 at £1Mr Khalid Hussain
50.00%
Ordinary
50 at £1Mrs Asma Hussain
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
24 September 2015Registered office address changed from 16 California Road Maddiston Falkirk FK2 0NH to Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 24 September 2015 (2 pages)
24 September 2015Total exemption full accounts made up to 31 October 2013 (4 pages)
24 September 2015Total exemption full accounts made up to 31 October 2013 (4 pages)
24 September 2015Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
24 September 2015Registered office address changed from 16 California Road Maddiston Falkirk FK2 0NH to Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 24 September 2015 (2 pages)
24 September 2015Order of court - restore and wind up (1 page)
24 September 2015Order of court - restore and wind up (1 page)
24 September 2015Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(14 pages)
13 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(5 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (16 pages)
4 October 2011Second filing of AR01 previously delivered to Companies House made up to 29 July 2011 (16 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(15 pages)
12 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2011
(15 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
31 December 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
31 December 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
7 October 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
7 October 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 September 2009Return made up to 29/07/09; full list of members (6 pages)
29 September 2009Return made up to 29/07/09; full list of members (6 pages)
23 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
23 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 February 2009Return made up to 29/07/08; full list of members (5 pages)
10 February 2009Return made up to 29/07/08; full list of members (5 pages)
9 December 2008Return made up to 29/07/07; full list of members (8 pages)
9 December 2008Return made up to 29/07/07; full list of members (8 pages)
8 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 November 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
7 November 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
21 September 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006Registered office changed on 21/09/06 from: 61 myreton drive castle view bannockburn FK7 8PU (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Registered office changed on 21/09/06 from: 61 myreton drive castle view bannockburn FK7 8PU (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Ad 29/07/05-20/09/05 £ si 75@1=75 £ ic 1/76 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Ad 29/07/05-20/09/05 £ si 75@1=75 £ ic 1/76 (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 leslie street pollokshields glasgow G41 2LQ (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
29 July 2005Incorporation (9 pages)
29 July 2005Incorporation (9 pages)