Company NameMad Technologies Limited
Company StatusDissolved
Company NumberSC369837
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Gurjit Randhawa Singh
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed10 December 2014(5 years after company formation)
Appointment Duration3 years, 4 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address85 Commerce Street
Glasgow
G5 8EP
Scotland
Director NameMr Faraaz Ahmad
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Commerce Street
Glasgow
G5 8EP
Scotland
Director NameMr Faris Ahmad
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Commerce Street
Glasgow
G5 8EP
Scotland

Location

Registered Address85 Commerce Street
Glasgow
G5 8EP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Faraaz Ahmad
50.00%
Ordinary
1 at £1Faris Ahmad
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Notification of Gurjit Randhawa Singh as a person with significant control on 7 April 2016 (2 pages)
26 June 2017Termination of appointment of Faraaz Ahmad as a director on 10 December 2014 (1 page)
26 June 2017Termination of appointment of Faris Ahmad as a director on 10 December 2014 (1 page)
26 June 2017Appointment of Mr Gurjit Randhawa Singh as a director on 10 December 2014 (2 pages)
9 May 2017Satisfaction of charge SC3698370001 in full (4 pages)
16 July 2016Compulsory strike-off action has been suspended (1 page)
8 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
3 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Registration of charge 3698370001 (7 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)