Company NameNews Stand Saltcoats Limited
Company StatusDissolved
Company NumberSC375410
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Mounir Hanna Sabti
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland

Contact

Telephone0141 8478000
Telephone regionGlasgow

Location

Registered Address111a Neilston Road
Paisley
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Financials

Year2013
Net Worth£30
Cash£15,129
Current Liabilities£136,631

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (3 pages)
14 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
8 October 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to 111a Neilston Road Paisley PA2 6ER on 21 April 2017 (1 page)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Registered office address changed from Studio 1017 Mile End Abbey Mill Paisley Renfrewshire PA1 1JS on 23 April 2013 (1 page)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from Studio 1017 Mile End Abbey Mill Paisley Renfrewshire PA1 1JS on 23 April 2013 (1 page)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Mr Mounir Hanna Sabti on 1 January 2012 (2 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 14 November 2011 (3 pages)
14 November 2011Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT United Kingdom on 14 November 2011 (3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2010Incorporation (30 pages)
23 March 2010Incorporation (30 pages)