Company NameCaremont Limited
Company StatusDissolved
Company NumberSC385887
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Masood Akhter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(6 days after company formation)
Appointment Duration6 years, 2 months (resigned 26 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Street
Glasgow
G41 2LN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Mr Masood Akhtar 8 Melville Street
Pollokshields
Glasgow
G41 2LN
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Masood Akhter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,056
Cash£2,664
Current Liabilities£15,664

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2017Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ to C/O Mr Masood Akhtar 8 Melville Street Pollokshields Glasgow G41 2LN on 9 June 2017 (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Termination of appointment of Masood Akhter as a director on 26 December 2016 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 215 Maryhill Road Glasgow G20 7XJ on 20 February 2013 (1 page)
20 February 2013Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 December 2010Appointment of Mr Masood Akhter as a director (3 pages)
8 October 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 October 2010 (2 pages)
7 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 September 2010Incorporation (23 pages)