Company NameThe Liquor Store Ltd.
Company StatusDissolved
Company NumberSC374422
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameKhalid Mouti
Date of BirthOctober 1965 (Born 58 years ago)
NationalityMoroccan
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01569 765909
Telephone regionStonehaven

Location

Registered Address6 Market Square
Stonehaven
Kincardineshire
AB39 2BT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Khalid Mouti
100.00%
Ordinary

Financials

Year2014
Net Worth£3,046
Cash£2,546
Current Liabilities£31,250

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA United Kingdom on 20 January 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2012Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA United Kingdom on 20 January 2012 (1 page)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
24 March 2010Appointment of Khalid Mouti as a director (3 pages)
24 March 2010Appointment of Khalid Mouti as a director (3 pages)
10 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
10 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 March 2010Incorporation (22 pages)
9 March 2010Incorporation (22 pages)