Company NameY & N Scotland Ltd
Company StatusDissolved
Company NumberSC350936
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Yasir Iqbal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Herriet Street
Flat 0/2
Glasgow
G41 2JY
Scotland

Contact

Telephone0141 7786152
Telephone regionGlasgow

Location

Registered Address142 Norfolk Street
Glasgow
G5 9EQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Yasir Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,255
Cash£3,392
Current Liabilities£103,354

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW to 142 Norfolk Street Glasgow G5 9EQ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW to 142 Norfolk Street Glasgow G5 9EQ on 6 September 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
26 October 2010Registered office address changed from 6 Drakemire Drive Glasgow G44 5EL Scotland on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 6 Drakemire Drive Glasgow G44 5EL Scotland on 26 October 2010 (1 page)
12 October 2010Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 1078 Shettleston Road Glasgow G32 7PW United Kingdom on 12 October 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
6 July 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (1 page)
15 December 2009Director's details changed for Mr Yasir Iqbal on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Yasir Iqbal on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
28 September 2009Director's change of particulars / yasir iqbal / 01/09/2009 (1 page)
28 September 2009Director's change of particulars / yasir iqbal / 01/09/2009 (1 page)
6 November 2008Incorporation (17 pages)
6 November 2008Incorporation (17 pages)