Company NameLowcost Offsale Limited
Company StatusDissolved
Company NumberSC309985
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date6 September 2023 (7 months, 4 weeks 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 NameManzoor Ahmad
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Myrtle Park
Glasgow
G42 8UQ
Scotland
Secretary NameMohammad Shabir
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleSecretary
Correspondence Address173 Allison Street
Glasgow
G42 8RX
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Manzoor Ahmad
50.00%
Ordinary
1 at £1Mohammad Shabir
50.00%
Ordinary

Financials

Year2014
Net Worth£1,388
Cash£1,109
Current Liabilities£18,590

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2023Final Gazette dissolved following liquidation (1 page)
6 June 2023Final account prior to dissolution in a winding-up by the court (15 pages)
30 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages)
7 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages)
19 May 2020Registered office address changed from Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 (3 pages)
6 March 2017Registered office address changed from 44 - 46 Hamilton Road Rutherglen Glasgow G73 3DG to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages)
6 March 2017Notice of winding up order (1 page)
6 March 2017Court order notice of winding up (1 page)
6 March 2017Court order notice of winding up (1 page)
6 March 2017Registered office address changed from 44 - 46 Hamilton Road Rutherglen Glasgow G73 3DG to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on 6 March 2017 (2 pages)
6 March 2017Notice of winding up order (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Director's details changed for Manzoor Ahmad on 31 December 2014 (2 pages)
31 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Director's details changed for Manzoor Ahmad on 31 December 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 March 2010Amended accounts made up to 31 October 2008 (3 pages)
4 March 2010Amended accounts made up to 31 October 2008 (3 pages)
17 December 2009Director's details changed for Manzoor Ahmad on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Manzoor Ahmad on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 April 2009Return made up to 11/10/08; full list of members (3 pages)
2 April 2009Return made up to 11/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 March 2008Return made up to 11/10/07; full list of members (6 pages)
28 March 2008Return made up to 11/10/07; full list of members (6 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 October 2006Incorporation (6 pages)
11 October 2006Incorporation (6 pages)