Company NameReliance Scotland Ltd
Company StatusDissolved
Company NumberSC388675
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Peter Gilmartin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2014(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 April 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address60 (Flat 60) Inzievar Terrace
Glasgow
Lanarkshire
G32 8JR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammad Zahid Ali
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameMr Mohammed Shahid Ali
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth£6,771
Cash£33,817
Current Liabilities£86,322

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 January 2021Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
26 September 2014Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages)
26 September 2014Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages)
26 September 2014Appointment of Peter Gilmartin as a director on 1 July 2014 (3 pages)
24 September 2014Termination of appointment of Mohammad Zahid Ali as a director on 30 June 2014 (2 pages)
24 September 2014Termination of appointment of Mohammad Zahid Ali as a director on 30 June 2014 (2 pages)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
22 September 2014Registered office address changed from 20 Bank Street Bank Street Airdrie Lanarkshire ML6 6AF Scotland to 104 Quarry Street Hamilton ML3 7AX on 22 September 2014 (2 pages)
22 September 2014Notice of winding up order (1 page)
22 September 2014Registered office address changed from 20 Bank Street Bank Street Airdrie Lanarkshire ML6 6AF Scotland to 104 Quarry Street Hamilton ML3 7AX on 22 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 February 2014Registered office address changed from 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 17 February 2014 (1 page)
29 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 29 January 2014 (1 page)
29 January 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from 298-300 Maxwell Road Glasgow Glasgow G41 1PJ United Kingdom on 29 January 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 June 2013Registration of charge 3886750001 (8 pages)
26 June 2013Registration of charge 3886750001 (8 pages)
7 June 2013Termination of appointment of Mohammed Ali as a director (1 page)
7 June 2013Termination of appointment of Mohammed Ali as a director (1 page)
11 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
7 April 2011Appointment of Mr Mohammed Shahid Ali as a director (2 pages)
7 April 2011Appointment of Mr Mohammed Shahid Ali as a director (2 pages)
23 December 2010Appointment of Mr Mohammed Zahid Ali as a director (2 pages)
23 December 2010Appointment of Mr Mohammed Zahid Ali as a director (2 pages)
11 November 2010Incorporation (20 pages)
11 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 November 2010Incorporation (20 pages)