Company NameSupersavers Dunkeld Road Limited
Company StatusDissolved
Company NumberSC389077
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesSimply Local Lochgelly Limited and Kirkcaldy Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Rozina Qadar Sultan
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(6 years, 4 months after company formation)
Appointment Duration2 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Christopher O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleBusinesman
Country of ResidenceScotland
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Mark James O'Brien
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Thomas O'Brien
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
Director NameMr Usman Ali Sultan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address29 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.dow-investments.com
Telephone07 944434343
Telephone regionMobile

Location

Registered Address29 Townsend Place
Kirkcaldy
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

100 at £1Thomas O'brien
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Appointment of Miss Rozina Qadar Sultan as a director on 6 April 2017 (2 pages)
14 August 2017Termination of appointment of Usman Ali Sultan as a director on 6 April 2017 (1 page)
14 August 2017Termination of appointment of Usman Ali Sultan as a director on 6 April 2017 (1 page)
14 August 2017Appointment of Miss Rozina Qadar Sultan as a director on 6 April 2017 (2 pages)
14 August 2017Notification of Rozina Qadar Sultan as a person with significant control on 6 April 2017 (2 pages)
14 August 2017Cessation of Usman Ali Sultan as a person with significant control on 6 April 2017 (1 page)
14 August 2017Cessation of Usman Ali Sultan as a person with significant control on 6 April 2017 (1 page)
14 August 2017Notification of Rozina Qadar Sultan as a person with significant control on 6 April 2017 (2 pages)
6 June 2017Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
4 August 2016Company name changed kirkcaldy investments LIMITED\certificate issued on 04/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
4 August 2016Company name changed kirkcaldy investments LIMITED\certificate issued on 04/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
3 August 2016Appointment of Mr Usman Ali Sultan as a director on 6 April 2016 (2 pages)
3 August 2016Termination of appointment of Thomas O'brien as a director on 6 April 2016 (1 page)
3 August 2016Termination of appointment of Thomas O'brien as a director on 6 April 2016 (1 page)
3 August 2016Appointment of Mr Usman Ali Sultan as a director on 6 April 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
24 November 2015Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page)
24 November 2015Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page)
24 November 2015Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages)
24 November 2015Termination of appointment of Mark James O'brien as a director on 1 October 2015 (1 page)
24 November 2015Appointment of Mr Thomas O'brien as a director on 1 October 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
8 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(2 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(2 pages)
10 December 2013Appointment of Mr Mark James O'brien as a director (2 pages)
10 December 2013Appointment of Mr Mark James O'brien as a director (2 pages)
10 December 2013Company name changed simply local lochgelly LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Company name changed simply local lochgelly LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 June 2013Termination of appointment of Thomas O'brien as a director (1 page)
12 June 2013Termination of appointment of Thomas O'brien as a director (1 page)
14 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
4 December 2012Termination of appointment of Mark O'brien as a director (1 page)
4 December 2012Termination of appointment of Mark O'brien as a director (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100
(3 pages)
2 August 2011Termination of appointment of Christopher O'brien as a director (1 page)
2 August 2011Appointment of Mr Mark James O'brien as a director (2 pages)
2 August 2011Appointment of Mr Thomas O'brien as a director (2 pages)
2 August 2011Appointment of Mr Thomas O'brien as a director (2 pages)
2 August 2011Appointment of Mr Mark James O'brien as a director (2 pages)
2 August 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100
(3 pages)
2 August 2011Termination of appointment of Christopher O'brien as a director (1 page)
2 August 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100
(3 pages)
14 December 2010Appointment of Mr Christopher O'brien as a director (2 pages)
14 December 2010Appointment of Mr Christopher O'brien as a director (2 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 100
(3 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 November 2010Incorporation (23 pages)
18 November 2010Incorporation (23 pages)