Company NameAaina (Scotland) Limited
Company StatusDissolved
Company NumberSC332593
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Neepa Singh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address607 - 611
Cathcart Road
Glasgow
Lanarkshire
G42 8AD
Scotland
Secretary NameFarzana Shabir
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Batson Street
Govanhill
Glasgow
G42 7HG
Scotland

Contact

Websitewww.aaina.co.uk
Email address[email protected]
Telephone0141 4239500
Telephone regionGlasgow

Location

Registered Address607 - 611
Cathcart Road
Glasgow
Lanarkshire
G42 8AD
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Neepa Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,734
Cash£584
Current Liabilities£5,761

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 September 2013Termination of appointment of Farzana Shabir as a secretary (1 page)
2 April 2013Director's details changed for Nipa Shah on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Nipa Shah on 2 April 2013 (2 pages)
15 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 January 2012Director's details changed for Nipa Shah on 17 October 2011 (2 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from 627 Cathcart Road Glasgow G42 8AE on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 627 Cathcart Road Glasgow G42 8AE on 7 September 2011 (1 page)
2 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (13 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
30 December 2009Annual return made up to 18 October 2009 (14 pages)
16 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 February 2009Return made up to 18/10/08; full list of members (3 pages)
18 October 2007Incorporation (14 pages)