Company NameGlobal Trading (Scotland) Ltd
Company StatusDissolved
Company NumberSC387059
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 5 months ago)
Dissolution Date18 July 2014 (9 years, 8 months ago)
Previous NameMushan Suppliers Ltd

Business Activity

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

Directors

Director NameMr Moazzam Irshad Ramay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed15 January 2014(3 years, 3 months after company formation)
Appointment Duration6 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address153 Queen Street
1f1
Glasgow
G1 3BJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Mustafa Asim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address153 Queen Street
1f1
Glasgow
G1 3BJ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address153 Queen Street
1f1
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Shafiq Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,564
Cash£11,118
Current Liabilities£43,569

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (1 page)
17 March 2014Application to strike the company off the register (1 page)
20 January 2014Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
20 January 2014Termination of appointment of Mustafa Asim as a director (1 page)
20 January 2014Termination of appointment of Mustafa Asim as a director (1 page)
20 January 2014Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
23 November 2013Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 23 November 2013 (1 page)
23 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
23 November 2013Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 23 November 2013 (1 page)
23 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 November 2012Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages)
17 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 November 2012Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages)
17 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 November 2012Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page)
8 December 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (16 pages)
8 December 2011Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (16 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/12/2011
(5 pages)
8 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/12/2011
(5 pages)
2 November 2010Appointment of Mr Mustafa Asim as a director (2 pages)
2 November 2010Appointment of Mr Mustafa Asim as a director (2 pages)
2 November 2010Company name changed mushan suppliers LTD\certificate issued on 02/11/10
  • CONNOT ‐
(3 pages)
2 November 2010Company name changed mushan suppliers LTD\certificate issued on 02/11/10
  • CONNOT ‐
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 23 October 2010
  • GBP 99
(3 pages)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-22
(1 page)
2 November 2010Statement of capital following an allotment of shares on 23 October 2010
  • GBP 99
(3 pages)
14 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
14 October 2010Incorporation (29 pages)
14 October 2010Termination of appointment of Cosec Limited as a director (1 page)
14 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
14 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
14 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
14 October 2010Incorporation (29 pages)
14 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Cosec Limited as a director (1 page)