Company NamePro-Fab Detailing Limited
Company StatusDissolved
Company NumberSC346796
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NameLinea Detailing Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Yousuf Naqvi
Date of BirthOctober 1973 (Born 50 years ago)
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Westfarm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
Secretary NameMr Yousuf Naqvi
NationalityBritish
StatusClosed
Appointed10 March 2009(7 months after company formation)
Appointment Duration14 years, 9 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address65 Westfarm Crescent
Glasgow
G72 7RW
Scotland
Director NameMr Luciano De Marco
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8e Whitecraigs Court
Glasgow
G46 6SY
Scotland
Director NameMr David Steven
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fairways
Stewarton
KA3 5DA
Scotland
Secretary NameMr Luciano De Marco
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8e Whitecraigs Court
Glasgow
G46 6SY
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Telephone07 967012628
Telephone regionMobile

Location

Registered Address65 Westfarm Crescent
Cambuslang
Glasgow
G72 7RW
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,945
Cash£4,979
Current Liabilities£3,399

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2020Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 65 Westfarm Crescent Cambuslang Glasgow G72 7RW on 23 July 2020 (1 page)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 October 2016Registered office address changed from Ayrshire Business Centre PO Box 26037 Kilmaurs Kilmarnock KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on 23 October 2016 (1 page)
23 October 2016Registered office address changed from Ayrshire Business Centre PO Box 26037 Kilmaurs Kilmarnock KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on 23 October 2016 (1 page)
21 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
8 August 2012Secretary's details changed for Yousuf Naqvi on 1 October 2011 (1 page)
8 August 2012Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages)
8 August 2012Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages)
8 August 2012Director's details changed for Mr Yousuf Naqvi on 1 October 2011 (2 pages)
8 August 2012Secretary's details changed for Yousuf Naqvi on 1 October 2011 (1 page)
8 August 2012Secretary's details changed for Yousuf Naqvi on 1 October 2011 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
28 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 February 2010Company name changed linea detailing LIMITED\certificate issued on 11/02/10
  • CONNOT ‐
(3 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(1 page)
11 February 2010Company name changed linea detailing LIMITED\certificate issued on 11/02/10
  • CONNOT ‐
(3 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(1 page)
30 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
30 November 2009Appointment of Yousuf Naqvi as a secretary (3 pages)
30 November 2009Appointment of Yousuf Naqvi as a secretary (3 pages)
30 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
25 November 2009Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT United Kingdom on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT United Kingdom on 25 November 2009 (2 pages)
20 May 2009Appointment terminated director luciano de marco (1 page)
20 May 2009Appointment terminated secretary luciano de marco (1 page)
20 May 2009Appointment terminated director david steven (1 page)
20 May 2009Appointment terminated director david steven (1 page)
20 May 2009Appointment terminated secretary luciano de marco (1 page)
20 May 2009Appointment terminated director luciano de marco (1 page)
8 August 2008Incorporation (19 pages)
8 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
8 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
8 August 2008Incorporation (19 pages)