Company NameMibso Limited
Company StatusDissolved
Company NumberSC373980
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Ismail Tambra
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ardbeg Street
2/1
Glasgow
G42 7JJ
Scotland
Director NameMr Muhammad Imran Baig
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 9 Garturk Street
Glasgow
G42 8JH
Scotland

Location

Registered Address4 Ardbeg Street
2/1
Glasgow
G42 7JJ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

1 at £1Muhammad Imran Baig
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092
Cash£272
Current Liabilities£305

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 June 2016Registered office address changed from Flat 1/1 49 Daisy Street Glassgow G42 8HG Scotland to 4 Ardbeg Street 2/1 Glasgow G42 7JJ on 10 June 2016 (1 page)
2 June 2016Termination of appointment of Muhammad Imran Baig as a director on 31 May 2016 (1 page)
2 June 2016Appointment of Mr Muhammad Ismail Tambra as a director on 1 June 2016 (2 pages)
6 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
4 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Registered office address changed from 20 Princes Gate Rutherglen Glassgow G73 1LS to Flat 1/1 49 Daisy Street Glassgow G42 8HG on 17 June 2015 (1 page)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Registered office address changed from Flat 1/1 9 Ardbeg Street Glasgow G42 7JJ Scotland on 16 July 2013 (1 page)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from Flat 3/1 3 Annette Street Glasgow G42 8YB Scotland on 22 May 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from 2/1 Upleft 9 Garturk Street Glasgow G42 8JH United Kingdom on 12 July 2011 (2 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)