Company NamePoundstore Plus Limited
Company StatusDissolved
Company NumberSC392474
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NamePoundworld (Glasgow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Waters
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Glenpark Avenue
Thornliebank
Glasgow
G46 7JF
Scotland
Director NameMrs Susan Waters
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glenpark Avenue
Thornliebank
Glasgow
G46 7JF
Scotland
Director NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThornton Cottage Thornton Road
Thorntonhall
G74 5AL
Scotland
Director NameMrs Lisa Rigby Waters
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2014)
RoleRetailer
Country of ResidenceScotland
Correspondence Address162 Main Street
Barrhead
Glasgow
G78 1SL
Scotland

Contact

Telephone0141 8810888
Telephone regionGlasgow

Location

Registered Address162 Main Street
Barrhead
Glasgow
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

100 at £1Lisa Waters
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,698
Cash£2,527
Current Liabilities£25,784

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Termination of appointment of Lisa Waters as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Lisa Waters as a director on 22 August 2014 (1 page)
23 July 2014Director's details changed for Lisa Waters on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Lisa Waters on 1 July 2014 (2 pages)
23 July 2014Director's details changed for Lisa Waters on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Frank Vincent Waters as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Frank Vincent Waters as a director on 17 July 2014 (1 page)
14 November 2013Appointment of Francis Waters as a director (2 pages)
14 November 2013Termination of appointment of Susan Waters as a director (1 page)
14 November 2013Appointment of Lisa Waters as a director (2 pages)
14 November 2013Appointment of Lisa Waters as a director (2 pages)
14 November 2013Termination of appointment of Susan Waters as a director (1 page)
14 November 2013Termination of appointment of Christopher Waters as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Appointment of Francis Waters as a director (2 pages)
14 November 2013Termination of appointment of Christopher Waters as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mrs Susan Waters as a director (2 pages)
7 June 2012Appointment of Mrs Susan Waters as a director (2 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
18 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 February 2011Company name changed poundworld (glasgow) LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
11 February 2011Company name changed poundworld (glasgow) LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
28 January 2011Incorporation (22 pages)
28 January 2011Incorporation (22 pages)