Company NameBlack Pennie Limited
Company StatusDissolved
Company NumberSC369707
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMs Caroline Ash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameAmer Fida Malik
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G/R, 32 Keir Street
Glasgow
G41 2NW
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthDecember 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address161 Helen Street
Glasgow
G51 3HD
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Amer Fida Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,911
Cash£4,975
Current Liabilities£13,821

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Termination of appointment of Amer Malik as a director (1 page)
31 January 2013Appointment of Ms Caroline Ash as a director (2 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
29 February 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
9 December 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
16 July 2010Appointment of Amer Fida Malik as a director (2 pages)
8 December 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)