Company NameKingdom Plastic Recycling Ltd
Company StatusDissolved
Company NumberSC314253
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesRodeo (Glasgow) Limited and Kingdom Properties (UK) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Wajid Ali Khaliq
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-5 19 Birness Drive
Glasgow
G43 1TE
Scotland
Director NameMr Idrees Ali
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Tax Bureau
102 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameWajid Ali Khaliq
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Dumbreck Road
Glasgow
Lanarkshire
G41 5LJ
Scotland
Secretary NameMr Istiak Ali
NationalityBritish
StatusResigned
Appointed01 August 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Hamilton Avenue
Glasgow
G41 4JE
Scotland
Director NameMr Istiak Ali
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39a Hamilton Avenue
Glasgow
G41 4JE
Scotland
Secretary NameMr Elyas Sultan Ali
StatusResigned
Appointed01 June 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Elyas Sultan Ali
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Shan Ali
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2016(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8/9 Ballochmill Business Park
Ballochmill Road
Glasgow
G73 1PT
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressB3 1/2 15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

17 at £1Alyshah Ali
17.00%
Ordinary
17 at £1Idrees Ali
17.00%
Ordinary
17 at £1Isaac Ali
17.00%
Ordinary
17 at £1Shan Ali
17.00%
Ordinary
16 at £1Ayesha Ali
16.00%
Ordinary
16 at £1Shameela Ali
16.00%
Ordinary

Financials

Year2014
Net Worth-£526,305
Current Liabilities£562,829

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 August 2011Delivered on: 23 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 October 2009Delivered on: 16 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 677 pollokshaws road glasgow 679/681 pollokshaws road glasgow and 9 torrisdale street glasgow.
Outstanding
22 September 2009Delivered on: 29 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2009Delivered on: 28 October 2009
Satisfied on: 22 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalshannon farm restaurant 99 main road condorrat cumbernauld.
Fully Satisfied
14 October 2009Delivered on: 23 October 2009
Satisfied on: 22 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 william street and 3A william street johnstone.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
15 May 2020Registered office address changed from Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT Scotland to B3 1/2 15 Edison Street Hillington Park Glasgow G52 4JW on 15 May 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (3 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
(3 pages)
19 November 2019Withdrawal of a person with significant control statement on 19 November 2019 (2 pages)
19 November 2019Notification of Wajid Ali Khaliq as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Termination of appointment of Shan Ali as a director on 15 November 2019 (1 page)
18 November 2019Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to Unit 8/9 Ballochmill Business Park Ballochmill Road Glasgow G73 1PT on 18 November 2019 (1 page)
18 November 2019Appointment of Mr Wajid Ali Khaliq as a director on 15 November 2019 (2 pages)
18 November 2019Previous accounting period shortened from 31 January 2020 to 31 October 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
25 October 2016Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 25 October 2016 (1 page)
24 March 2016Termination of appointment of Istiak Ali as a director on 10 January 2016 (1 page)
24 March 2016Appointment of Mr Shan Ali as a director on 10 January 2016 (2 pages)
24 March 2016Termination of appointment of Istiak Ali as a director on 10 January 2016 (1 page)
24 March 2016Appointment of Mr Shan Ali as a director on 10 January 2016 (2 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Appointment of Mr Istiak Ali as a director on 31 December 2015 (2 pages)
10 February 2016Termination of appointment of Elyas Sultan Ali as a secretary on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Elyas Sultan Ali as a director on 31 December 2015 (1 page)
10 February 2016Termination of appointment of Elyas Sultan Ali as a director on 31 December 2015 (1 page)
10 February 2016Appointment of Mr Istiak Ali as a director on 31 December 2015 (2 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Termination of appointment of Elyas Sultan Ali as a secretary on 31 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 March 2014Satisfaction of charge 3 in full (4 pages)
22 March 2014Satisfaction of charge 3 in full (4 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
22 March 2014Satisfaction of charge 4 in full (4 pages)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH on 21 March 2014 (1 page)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Termination of appointment of Shan Ali as a director (1 page)
11 February 2014Termination of appointment of Shan Ali as a director (1 page)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
4 December 2013Appointment of Mr Elyas Sultan Ali as a director (2 pages)
4 December 2013Appointment of Mr Elyas Sultan Ali as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Appointment of Mr Elyas Sultan Ali as a secretary (1 page)
6 July 2011Appointment of Mr Elyas Sultan Ali as a secretary (1 page)
4 February 2011Termination of appointment of Istiak Ali as a director (1 page)
4 February 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 100
(3 pages)
4 February 2011Termination of appointment of Idrees Ali as a director (1 page)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Istiak Ali as a secretary (1 page)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Istiak Ali as a secretary (1 page)
4 February 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 100
(3 pages)
4 February 2011Termination of appointment of Idrees Ali as a director (1 page)
4 February 2011Termination of appointment of Istiak Ali as a director (1 page)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Appointment of Mr Istiak Ali as a director (2 pages)
8 October 2010Appointment of Mr Istiak Ali as a director (2 pages)
4 February 2010Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Idrees Ali on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Shan Ali on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Director appointed mr shan ali (1 page)
24 September 2009Director appointed mr shan ali (1 page)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 09/01/09; full list of members (3 pages)
12 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 August 2008Company name changed rodeo (glasgow) LIMITED\certificate issued on 26/08/08 (2 pages)
21 August 2008Company name changed rodeo (glasgow) LIMITED\certificate issued on 26/08/08 (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 102 hope street glasgow G2 6PH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 102 hope street glasgow G2 6PH (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)