Company NameTHI Trading Limited
Company StatusDissolved
Company NumberSC393514
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robert Kerr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 3 months after company formation)
Appointment Duration4 years (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Tariq Pervez Hamid
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Stuart Wynd
Edinburgh
Midlothian
EH12 8XU
Scotland
Secretary NameMr Tariq Pervez Hamid
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Stuart Wynd
Edinburgh
Midlothian
EH12 8XU
Scotland
Director NameMr Tariq Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No 123 Cooper Business Park
Buchan Lane
Broxburn
West Lothian
EH52 5QD
Scotland
Secretary NameMr Tariq Hamid
StatusResigned
Appointed24 June 2011(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressOffice No 123 Cooper Business Park
Buchan Lane
Broxburn
West Lothian
EH52 5QD
Scotland

Location

Registered Address9/10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Tariq Pervez Hamid
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Termination of appointment of Tariq Hamid as a director (1 page)
27 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
27 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
27 September 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(3 pages)
27 September 2012Termination of appointment of Tariq Hamid as a secretary (1 page)
27 September 2012Termination of appointment of Tariq Hamid as a secretary (1 page)
27 September 2012Termination of appointment of Tariq Hamid as a director (1 page)
26 September 2012Registered office address changed from C/O Thi Trading Ltd Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages)
26 September 2012Registered office address changed from C/O Thi Trading Ltd Office No 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages)
26 September 2012Director's details changed for Mr Robert Kerr on 1 June 2012 (2 pages)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Termination of appointment of Tariq Hamid as a director (1 page)
1 June 2012Termination of appointment of Tariq Hamid as a secretary (1 page)
1 June 2012Appointment of Mr Robert Kerr as a director (2 pages)
1 June 2012Termination of appointment of Tariq Hamid as a director (1 page)
1 June 2012Termination of appointment of Tariq Hamid as a secretary (1 page)
1 June 2012Appointment of Mr Robert Kerr as a director (2 pages)
24 June 2011Appointment of Mr Tariq Hamid as a secretary (1 page)
24 June 2011Appointment of Mr Tariq Hamid as a secretary (1 page)
24 June 2011Appointment of Mr Tariq Hamid as a director (2 pages)
24 June 2011Termination of appointment of Tariq Hamid as a director (1 page)
24 June 2011Termination of appointment of Tariq Hamid as a director (1 page)
24 June 2011Appointment of Mr Tariq Hamid as a director (2 pages)
24 June 2011Termination of appointment of Tariq Pervez Hamid as a secretary (1 page)
24 June 2011Termination of appointment of Tariq Pervez Hamid as a secretary (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
7 April 2011Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page)
7 April 2011Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from Unit 2 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD on 7 April 2011 (1 page)
7 April 2011Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page)
7 April 2011Registered office address changed from C/O Thi Trading Ltd Office 123 Cooper Business Park Buchan Lane Broxburn West Lothian EH52 5QD Scotland on 7 April 2011 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from 26 Brewery Street Dumfries Dumfries and Galloway DG1 2RP Scotland on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 26 Brewery Street Dumfries Dumfries and Galloway DG1 2RP Scotland on 10 March 2011 (2 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)