Company NameCaptain St Ltd
Company StatusDissolved
Company NumberSC374097
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gurdeep Singh Boparai
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCostcutter 54 Captain St
Greenock
PA15 4LQ
Scotland
Director NameMrs Manjit Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleRetailer Assitant
Country of ResidenceScotland
Correspondence AddressCostcutter 54 Captain St
Greenock
PA15 4LQ
Scotland
Director NameMrs Narinder Kaur
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleRetailer Assitant
Country of ResidenceScotland
Correspondence AddressCostcutter 54 Captain St
Greenock
PA15 4LQ
Scotland
Secretary NameMr Gurdeep Singh Boparai
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCostcutter 54 Captain St
Greenock
PA15 4LQ
Scotland
Director NameMr Charon Singh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 October 2017)
RoleSales Assistant
Country of ResidenceScotland
Correspondence AddressCostcutter 54 Captain St
Greenock
PA15 4LQ
Scotland

Location

Registered AddressCostcutter 54
Captain St
Greenock
PA15 4LQ
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Gurdeep Singh Boparai
33.33%
Ordinary
1 at £1Manjit Kaur
33.33%
Ordinary
1 at £1Narinder Kaur
33.33%
Ordinary

Accounts

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

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(7 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(7 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
20 April 2010Appointment of Mr Charon Singh as a director (2 pages)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 5LQ Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 5LQ Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Costcutter 54 Captain St Greenock PA15 4LQ on 4 March 2010 (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)