Company NameS A & Co. (Greeting Cards) Limited
Company StatusDissolved
Company NumberSC375679
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adnaan Ahmed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Director NameMr Shabbir Ahmad
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hillside Road
Lanarkshire
Glasgow
G43 1DB
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,202
Cash£15,236
Current Liabilities£141,800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Final account prior to dissolution in a winding-up by the court (11 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
3 June 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 3 June 2015 (2 pages)
27 April 2015Court order notice of winding up (1 page)
27 April 2015Notice of winding up order (1 page)
27 April 2015Court order notice of winding up (1 page)
27 April 2015Notice of winding up order (1 page)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
9 April 2015Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 63 - 71 Nelson Street Glasgow G5 8DZ to Javid House 115 Bath Street Glasgow G2 2SZ on 9 April 2015 (1 page)
26 February 2015Appointment of Mr Adnaan Ahmed as a director on 16 February 2015 (2 pages)
26 February 2015Termination of appointment of Shabbir Ahmad as a director on 16 February 2015 (1 page)
26 February 2015Termination of appointment of Shabbir Ahmad as a director on 16 February 2015 (1 page)
26 February 2015Appointment of Mr Adnaan Ahmed as a director on 16 February 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 July 2012Order of court recall of provisional liquidator (1 page)
18 July 2012Order of court recall of provisional liquidator (1 page)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 11 April 2012 (1 page)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 11 April 2012 (1 page)
16 February 2012Appointment of a provisional liquidator (1 page)
16 February 2012Appointment of a provisional liquidator (1 page)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 March 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
26 March 2010Appointment of Shabbir Ahmad as a director (2 pages)
26 March 2010Appointment of Shabbir Ahmad as a director (2 pages)
26 March 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)