Company NameS.M. Surgical (UK) Limited
Company StatusDissolved
Company NumberSC325046
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date13 June 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Muriam Ali
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleDirector/Accounts
Country of ResidenceScotland
Correspondence AddressFlat 29 1 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Director NameMr Salman Sarwar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleDirector/Marketing
Country of ResidenceScotland
Correspondence AddressFlat 29 1 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Secretary NameMr Salman Sarwar
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 29 1 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland

Contact

Websitewww.platinumfurnishing.com

Location

Registered AddressUnit 9, Block 11 21 Lister Road
Hillington Park
Glasgow
G52 4BH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £0.5Muriam Ali
50.00%
Ordinary
1 at £0.5Salman Sarwar
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(5 pages)
8 April 2011Amended accounts made up to 30 June 2010 (6 pages)
8 April 2011Amended accounts made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 September 2010Secretary's details changed for Salman Sarwar on 7 May 2010 (1 page)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Salman Sarwar on 7 May 2010 (1 page)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Muriam Ali on 7 May 2010 (2 pages)
7 September 2010Secretary's details changed for Salman Sarwar on 7 May 2010 (1 page)
7 September 2010Director's details changed for Mr Salman Sarwar on 7 May 2010 (2 pages)
7 September 2010Director's details changed for Muriam Ali on 7 May 2010 (2 pages)
7 September 2010Director's details changed for Muriam Ali on 7 May 2010 (2 pages)
7 September 2010Director's details changed for Mr Salman Sarwar on 7 May 2010 (2 pages)
7 September 2010Director's details changed for Mr Salman Sarwar on 7 May 2010 (2 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Director appointed mariam ali logged form (2 pages)
4 September 2009Return made up to 06/06/09; full list of members (10 pages)
4 September 2009Director and secretary appointed salman sarwar logged form (2 pages)
4 September 2009Return made up to 06/06/09; full list of members (10 pages)
4 September 2009Director appointed mariam ali logged form (2 pages)
4 September 2009Director and secretary appointed salman sarwar logged form (2 pages)
4 September 2009Registered office changed on 04/09/2009 from unit 4 braehead industrial estate old govan road renfrew renfrewshire PA4 8XJ (1 page)
4 September 2009Registered office changed on 04/09/2009 from unit 4 braehead industrial estate old govan road renfrew renfrewshire PA4 8XJ (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 August 2008Return made up to 06/06/08; full list of members
  • 363(287) ‐ Registered office changed on 06/08/08
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2008Return made up to 06/06/08; full list of members
  • 363(287) ‐ Registered office changed on 06/08/08
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Incorporation (11 pages)
6 June 2007Incorporation (11 pages)