Company NameCaledonian Marketing Services Limited
Company StatusDissolved
Company NumberSC307630
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMirza Muhammad Ijaz Sarwar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed12 November 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2015)
RoleShopkeeper
Correspondence Address3 Scotia Gardens
Hamilton
Lanarkshire
ML3 8XA
Scotland
Secretary NameRazaq Ahmed Rasool
NationalityBritish
StatusClosed
Appointed19 November 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 02 January 2015)
RoleShop Keeper
Correspondence Address9 Senate Place
Beechwood Park
Motherwell
Lanarkshire
ML1 3GE
Scotland
Director NameRazaq Ahmed Rasool
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleShopkeeper
Correspondence Address9 Senate Place
Beechwood Park
Motherwell
Lanarkshire
ML1 3GE
Scotland
Secretary NameNagna Rasool
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Senate Place
Beechwood Park
Motherwell
Lanarkshire
ML1 3GE
Scotland
Director NameRasaq Rasool
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2008)
RoleShopkeeper
Correspondence Address9 Senate Place
Beechwood Park
Motherwell
Lanarkshire
ML1 3GE
Scotland

Location

Registered Address9 Senate Place
Beechwood Park
Motherwell
ML1 3GE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1 at 1Mirza M Ijaz Sarwar
100.00%
Ordinary

Financials

Year2014
Net Worth-£209
Current Liabilities£209

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
27 February 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
12 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
15 January 2011Voluntary strike-off action has been suspended (1 page)
15 January 2011Voluntary strike-off action has been suspended (1 page)
5 November 2010First Gazette notice for voluntary strike-off (1 page)
5 November 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Voluntary strike-off action has been suspended (1 page)
21 January 2010Voluntary strike-off action has been suspended (1 page)
4 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (2 pages)
19 November 2009Application to strike the company off the register (2 pages)
26 February 2009Return made up to 29/08/08; full list of members (5 pages)
26 February 2009Return made up to 29/08/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 29/08/07; full list of members (6 pages)
28 February 2008Return made up to 29/08/07; full list of members (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 20 high street carluke ML8 4AJ (1 page)
5 November 2007Registered office changed on 05/11/07 from: 20 high street carluke ML8 4AJ (1 page)
1 November 2007Withdrawal of application for striking off (1 page)
1 November 2007Withdrawal of application for striking off (1 page)
22 August 2007Voluntary strike-off action has been suspended (1 page)
22 August 2007Voluntary strike-off action has been suspended (1 page)
27 July 2007Application for striking-off (1 page)
27 July 2007Application for striking-off (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
7 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)