Company NameAlison Street Fashions Limited
Company StatusDissolved
Company NumberSC360653
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Parveen Akhter Ahmed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address344 Allison Street
Glasgow
G42 8HN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address344 Allison Street
Glasgow
G42 8HN
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

10 at £1Parveen Akhtar Ahmed
83.33%
Ordinary
1 at £1Nasir Bashir Ahmad
8.33%
Ordinary A-j
1 at £1Parveen Akhtar Ahmed
8.33%
Ordinary A-j

Financials

Year2014
Net Worth-£16,470
Cash£1,446
Current Liabilities£29,263

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (2 pages)
15 December 2014Application to strike the company off the register (2 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 12
(4 pages)
12 July 2013Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages)
12 July 2013Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages)
12 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 12
(4 pages)
12 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 12
(4 pages)
12 July 2013Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 September 2012 (1 page)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
19 August 2009Director's change of particulars / parveen ahmad / 14/08/2009 (1 page)
19 August 2009Director's change of particulars / parveen ahmad / 14/08/2009 (1 page)
17 July 2009Director appointed parveen akthar ahmad (2 pages)
17 July 2009Director appointed parveen akthar ahmad (2 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o henderson loggie 90 mitchell street glasgow G1 3NQ scotland (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o henderson loggie 90 mitchell street glasgow G1 3NQ scotland (1 page)
17 July 2009Ad 06/06/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
17 July 2009Ad 06/06/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
4 June 2009Registered office changed on 04/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
3 June 2009Appointment terminated director cosec LIMITED (1 page)
3 June 2009Appointment terminated secretary cosec LIMITED (1 page)
3 June 2009Appointment terminated secretary cosec LIMITED (1 page)
3 June 2009Appointment terminated director james mcmeekin (1 page)
3 June 2009Incorporation (16 pages)
3 June 2009Incorporation (16 pages)
3 June 2009Appointment terminated director cosec LIMITED (1 page)
3 June 2009Appointment terminated director james mcmeekin (1 page)