Company NameEaglesham Trading Co Ltd
Company StatusDissolved
Company NumberSC392976
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

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 NameMr Salman Shaikh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
Director NameMr Mansoor Khan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Unity Place
Glasgow
G4 9NZ
Scotland

Location

Registered Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Arshad Khan
50.00%
Ordinary
50 at £1Salman Shaikh
50.00%
Ordinary

Financials

Year2014
Net Worth-£609
Cash£1,064
Current Liabilities£4,910

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Voluntary strike-off action has been suspended (1 page)
22 August 2014Voluntary strike-off action has been suspended (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ on 12 March 2014 (1 page)
12 March 2014Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Registered office address changed from 5 Eaglesham Road Clarkston Glasgow G76 7BU Scotland on 12 March 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2014Registered office address changed from 5 Eaglesham Road Clarkston Glasgow G76 7BU Scotland on 12 March 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2014Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
16 December 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Mansoor Khan as a director (1 page)
12 April 2011Appointment of Mr Salman Shaikh as a director (2 pages)
12 April 2011Registered office address changed from 17 Unity Place Glasgow G4 9NZ Scotland on 12 April 2011 (1 page)
12 April 2011Termination of appointment of Mansoor Khan as a director (1 page)
12 April 2011Appointment of Mr Salman Shaikh as a director (2 pages)
12 April 2011Registered office address changed from 17 Unity Place Glasgow G4 9NZ Scotland on 12 April 2011 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)