Company NameSouth-North Ltd.
Company StatusDissolved
Company NumberSC343201
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Hamidul Kabir Zeizay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBangladeshi
StatusClosed
Appointed13 February 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19/9 Wardlaw Place
Edinburgh
EH11 1UD
Scotland
Director NameDr Humayun Reza
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

1 at £1Mr Humayun Reza
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
4 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(3 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1
(3 pages)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
28 December 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2012First Gazette notice for voluntary strike-off (1 page)
13 December 2012Application to strike the company off the register (3 pages)
13 December 2012Application to strike the company off the register (3 pages)
8 August 2012Registered office address changed from 21 Hill Street Edinburgh EH2 3JP on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 21 Hill Street Edinburgh EH2 3JP on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 21 Hill Street Edinburgh EH2 3JP on 8 August 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
10 July 2012Termination of appointment of Humayun Reza as a director (2 pages)
10 July 2012Termination of appointment of Humayun Reza as a director (2 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Appointment of Mr Hamidul Kabir Zeizay as a director (3 pages)
11 April 2012Appointment of Mr Hamidul Kabir Zeizay as a director (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 21/05/09; full list of members (3 pages)
10 July 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2008Appointment terminated secretary brian reid LTD. (1 page)
27 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 May 2008Appointment terminated secretary brian reid LTD. (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 May 2008Director appointed humayun reza (2 pages)
27 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 May 2008Director appointed humayun reza (2 pages)
21 May 2008Incorporation (18 pages)
21 May 2008Incorporation (18 pages)