Company NameS1 Investments Ltd
Company StatusDissolved
Company NumberSC393577
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raza Rehman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
Director NameMrs Sahanaz Kuosar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address8 Lauder Road
Kirkcaldy
KY2 5BD
Scotland

Location

Registered Address10 Dean Park Court
Chapel
Kirkcaldy
Fife
KY2 6XN
Scotland
ConstituencyGlenrothes
WardKirkcaldy North

Shareholders

2 at £1Raza Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£196,611

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

1 April 2015Delivered on: 8 April 2015
Persons entitled: Relendex Pcc Limited

Classification: A registered charge
Particulars: 171 & 173 high street, lochee, dundee ANG59993.
Outstanding
1 April 2015Delivered on: 8 April 2015
Persons entitled: Relendex Pcc Limited

Classification: A registered charge
Particulars: 82 high street, markinch, glenrothes FFE39086.
Outstanding
25 March 2015Delivered on: 1 April 2015
Persons entitled: Relendex Pcc Limited

Classification: A registered charge
Outstanding
21 July 2011Delivered on: 4 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 August 2011Delivered on: 10 January 2012
Satisfied on: 13 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lockfast shop premises eighty-two high street, markinch, title number FFE39086.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2016Satisfaction of charge SC3935770005 in full (4 pages)
19 May 2016Satisfaction of charge SC3935770003 in full (4 pages)
19 May 2016Satisfaction of charge SC3935770004 in full (4 pages)
19 May 2016Satisfaction of charge SC3935770003 in full (4 pages)
19 May 2016Satisfaction of charge SC3935770004 in full (4 pages)
19 May 2016Satisfaction of charge SC3935770005 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
31 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 April 2015Registration of charge SC3935770005, created on 1 April 2015 (10 pages)
8 April 2015Registration of charge SC3935770004, created on 1 April 2015 (10 pages)
8 April 2015Registration of charge SC3935770005, created on 1 April 2015 (10 pages)
8 April 2015Registration of charge SC3935770004, created on 1 April 2015 (10 pages)
8 April 2015Registration of charge SC3935770005, created on 1 April 2015 (10 pages)
8 April 2015Registration of charge SC3935770004, created on 1 April 2015 (10 pages)
1 April 2015Registration of charge SC3935770003, created on 25 March 2015 (10 pages)
1 April 2015Registration of charge SC3935770003, created on 25 March 2015 (10 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 101 Strathallan Drive Kirkcaldy Fife KY2 5YP Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Raza Rehman on 7 May 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
29 July 2013Registered office address changed from 8 Lauder Road Kirkcaldy KY2 5BD Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 8 Lauder Road Kirkcaldy KY2 5BD Scotland on 29 July 2013 (1 page)
28 May 2013Termination of appointment of Sahanaz Kuosar as a director (1 page)
28 May 2013Termination of appointment of Sahanaz Kuosar as a director (1 page)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
10 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages)
10 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 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)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)