Company NameWestquay Wholesale Limited
DirectorTahir Mahmood
Company StatusActive - Proposal to Strike off
Company NumberSC378866
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous NameA1 Poultry & Frozen Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tahir Mahmood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMr Liaquit Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMr Liaquit Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMr Naweed Ali
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMr Asghar Bashir
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 year, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 December 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
Director NameMr Amjad Raza Chaudhry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(3 years, 3 months after company formation)
Appointment Duration1 week (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland

Contact

Telephone0141 2212222
Telephone regionGlasgow

Location

Registered Address126-136 Elliot Street
Glasgow
Lanarkshire
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Tahir Mahmood
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 November 2020 (3 years, 5 months ago)
Next Return Due26 November 2021 (overdue)

Filing History

13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 April 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
12 March 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Appointment of Mr Tahir Mahmood as a director (2 pages)
12 November 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
12 November 2013Appointment of Mr Tahir Mahmood as a director (2 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Termination of appointment of Amjad Chaudhry as a director (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Termination of appointment of a director (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
26 September 2013Termination of appointment of a director (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
26 September 2013Termination of appointment of a director (1 page)
26 September 2013Annual return made up to 4 August 2013 with a full list of shareholders (3 pages)
26 September 2013Termination of appointment of a director (1 page)
16 September 2013Termination of appointment of Naweed Ali as a director (1 page)
16 September 2013Termination of appointment of Naweed Ali as a director (1 page)
16 September 2013Appointment of Mr Amjad Raza Chaudhry as a director (2 pages)
16 September 2013Termination of appointment of Liaquit Ali as a director (1 page)
16 September 2013Termination of appointment of Liaquit Ali as a director (1 page)
16 September 2013Appointment of Mr Amjad Raza Chaudhry as a director (2 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
4 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 February 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
4 February 2012Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
4 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 December 2011Termination of appointment of Asghar Bashir as a director (1 page)
30 December 2011Termination of appointment of Asghar Bashir as a director (1 page)
21 November 2011Appointment of Mr Asghar Bashir as a director (2 pages)
21 November 2011Appointment of Mr Asghar Bashir as a director (2 pages)
4 August 2011Appointment of Mr Liaquit Ali as a director (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
4 August 2011Appointment of Mr Liaquit Ali as a director (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
28 July 2011Appointment of Mr Naweed Ali as a director (2 pages)
28 July 2011Termination of appointment of Liaquat Ali as a director (1 page)
28 July 2011Appointment of Mr Naweed Ali as a director (2 pages)
28 July 2011Termination of appointment of Liaquat Ali as a director (1 page)
3 June 2010Company name changed A1 poultry & frozen foods LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
3 June 2010Company name changed A1 poultry & frozen foods LIMITED\certificate issued on 03/06/10
  • CONNOT ‐
(3 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
20 May 2010Incorporation (28 pages)
20 May 2010Incorporation (28 pages)