Company NameSend & Spend Limited
Company StatusDissolved
Company NumberSC291269
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 5 months ago)
Dissolution Date28 July 2017 (6 years, 8 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 Fiza Hussain
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southbrae Gardens
Jordanhill
Glasgow
G13 1UB
Scotland
Director NameMr Asim Iqbal
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RolePost Office Manager
Country of ResidenceScotland
Correspondence Address1 Springfield Grove
Barrhead
Glasgow
G78 2SZ
Scotland
Director NameMr Sajid Majeed
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address349 Albert Drive
Pollockshields
Glasgow
G41 5PH
Scotland
Director NameMr Mohammed Ashraf Sajid
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cheviot Road
Newlands
Glasgow
G43 2AN
Scotland
Director NameMr Asim Hussain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hawthorn Avenue
Cambuslang
Glasgow
G72 7AE
Scotland
Secretary NameMr Asim Iqbal
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Springfield Grove
Barrhead
Glasgow
G78 2SZ
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
Lanarshire
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£10,778
Cash£24,713
Current Liabilities£162,233

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

24 February 2006Delivered on: 10 March 2006
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

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Order of court for early dissolution (2 pages)
28 April 2017Order of court for early dissolution (2 pages)
16 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow Lanarshire G2 2LB on 16 August 2016 (2 pages)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
(1 page)
13 April 2016Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page)
13 April 2016Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,004
(5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,004
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,004
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,004
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,004
(5 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 January 2014Registered office address changed from 217 Main Street Rutherglen Glasgow South Lanarkshire G73 2HH on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 217 Main Street Rutherglen Glasgow South Lanarkshire G73 2HH on 15 January 2014 (1 page)
19 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
19 December 2013Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,004
(5 pages)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,004
(5 pages)
29 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,004
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Previous accounting period shortened from 18 June 2011 to 31 May 2011 (1 page)
22 November 2011Previous accounting period shortened from 18 June 2011 to 31 May 2011 (1 page)
29 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
29 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 18 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 18 June 2010 (6 pages)
18 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Asim Hussain on 16 October 2010 (2 pages)
12 November 2010Appointment of Mr Fiza Hussain as a director (2 pages)
12 November 2010Director's details changed for Asim Hussain on 16 October 2010 (2 pages)
12 November 2010Appointment of Mr Fiza Hussain as a director (2 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 18 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 18 June 2009 (6 pages)
24 November 2009Director's details changed for Asim Hussain on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Asim Hussain on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Asim Hussain on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 September 2009Accounting reference date shortened from 30/11/2009 to 18/06/2009 (1 page)
16 September 2009Accounting reference date shortened from 30/11/2009 to 18/06/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 August 2009Return made up to 05/10/08; full list of members; amend (7 pages)
24 August 2009Return made up to 05/10/08; full list of members; amend (7 pages)
3 July 2009Appointment terminated secretary asim iqbal (1 page)
3 July 2009Appointment terminated (1 page)
3 July 2009Appointment terminated director sajid majeed (1 page)
3 July 2009Appointment terminated director sajid majeed (1 page)
3 July 2009Registered office changed on 03/07/2009 from 490 victoria road glasgow G42 8YJ (1 page)
3 July 2009Appointment terminated director asim iqbal (1 page)
3 July 2009Appointment terminated secretary asim iqbal (1 page)
3 July 2009Appointment terminated director mohammed sajid (1 page)
3 July 2009Appointment terminated (1 page)
3 July 2009Appointment terminated director asim iqbal (1 page)
3 July 2009Registered office changed on 03/07/2009 from 490 victoria road glasgow G42 8YJ (1 page)
3 July 2009Appointment terminated director mohammed sajid (1 page)
5 January 2009Return made up to 05/10/08; full list of members (5 pages)
5 January 2009Return made up to 05/10/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Return made up to 05/10/07; full list of members; amend (7 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Return made up to 05/10/07; full list of members; amend (7 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
24 July 2008Nc inc already adjusted 01/06/07 (2 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 July 2008Nc inc already adjusted 01/06/07 (2 pages)
24 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 January 2008Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
7 December 2007Return made up to 05/10/07; full list of members (3 pages)
7 December 2007Return made up to 05/10/07; full list of members (3 pages)
3 September 2007Partial exemption accounts made up to 30 November 2006 (13 pages)
3 September 2007Partial exemption accounts made up to 30 November 2006 (13 pages)
23 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
23 July 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
11 July 2007Registered office changed on 11/07/07 from: 490 victoria road crosshill glasgow G42 8YJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 490 victoria road crosshill glasgow G42 8YJ (1 page)
29 November 2006Return made up to 05/10/06; full list of members (3 pages)
29 November 2006Return made up to 05/10/06; full list of members (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)