Company Name14PS Limited
Company StatusDissolved
Company NumberSC393587
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2014)
RoleInvestor
Country of ResidenceScotland
Correspondence Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address25 Brent Avenue
Thornliebank
Glasgow
G46 8JU
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(3 weeks, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 2011)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2011)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(6 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2011)
RolePlumber
Country of ResidenceScotland
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 07 January 2012)
RoleInvestor
Country of ResidenceScotland
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 07 January 2012)
RoleInvestor
Country of ResidenceScotland
Correspondence Address23 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2012(10 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 -38
Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Ramiza Mohammed
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 2012)
RoleAdvisor
Country of ResidenceScotland
Correspondence Address36 -38
Washington Street
Glasgow
G3 8AZ
Scotland

Location

Registered Address36-38 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alexander Mohammed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,726
Current Liabilities£19,084

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
10 June 2013Registered office address changed from 1/1 7 Kennedar Drive Glasgow G51 4PX Scotland on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1/1 7 Kennedar Drive Glasgow G51 4PX Scotland on 10 June 2013 (1 page)
23 April 2013Registered office address changed from 36 -38 Washington Street Glasgow G3 8AZ Scotland on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 36 -38 Washington Street Glasgow G3 8AZ Scotland on 23 April 2013 (1 page)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(2 pages)
3 April 2013Appointment of Mr Shahid Hamayun as a director (2 pages)
3 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1
(2 pages)
3 April 2013Appointment of Mr Shahid Hamayun as a director (2 pages)
25 February 2013Termination of appointment of Asif Mohammed as a director (1 page)
25 February 2013Termination of appointment of Asif Mohammed as a director (1 page)
18 February 2013Appointment of Mr Asif Mohammed as a director (2 pages)
18 February 2013Appointment of Mr Asif Mohammed as a director (2 pages)
15 February 2013Termination of appointment of Amjad Mohammed as a director (1 page)
15 February 2013Termination of appointment of Amjad Mohammed as a director (1 page)
12 December 2012Company name changed silverburn motor company LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed silverburn motor company LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Company name changed 14PS LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Company name changed 14PS LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2012Termination of appointment of Ramiza Mohammed as a director (1 page)
12 November 2012Termination of appointment of Ramiza Mohammed as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Appointment of Mrs Ramiza Mohammed as a director (2 pages)
14 August 2012Appointment of Mrs Ramiza Mohammed as a director (2 pages)
30 July 2012Termination of appointment of Mohammed Waheed as a director (1 page)
30 July 2012Appointment of Mr Amjad Mohammed as a director (2 pages)
30 July 2012Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 30 July 2012 (1 page)
30 July 2012Appointment of Mr Amjad Mohammed as a director (2 pages)
30 July 2012Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Mohammed Waheed as a director (1 page)
29 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 March 2012Company name changed igloo property developments LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Company name changed igloo property developments LTD\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2012Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 23 Forties Crescent Thornliebank Glasgow G46 8JS United Kingdom on 2 March 2012 (1 page)
7 January 2012Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
7 January 2012Termination of appointment of Amjad Mohammed as a director (1 page)
7 January 2012Termination of appointment of Amjad Mohammed as a director (1 page)
7 January 2012Appointment of Mr Mohammed Zuber Waheed as a director (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 September 2011Termination of appointment of Asif Mohammed as a director (1 page)
10 September 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
10 September 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
10 September 2011Termination of appointment of Asif Mohammed as a director (1 page)
25 August 2011Appointment of Mr Asif Mohammed as a director (2 pages)
25 August 2011Termination of appointment of Amjad Mohammed as a director (1 page)
25 August 2011Termination of appointment of Amjad Mohammed as a director (1 page)
25 August 2011Appointment of Mr Asif Mohammed as a director (2 pages)
12 August 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
12 August 2011Termination of appointment of Asif Mohammed as a director (1 page)
12 August 2011Appointment of Mr Amjad Mohammed as a director (2 pages)
12 August 2011Termination of appointment of Asif Mohammed as a director (1 page)
26 March 2011Current accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
26 March 2011Current accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
14 March 2011Appointment of Mr Asif Mohammed as a director (2 pages)
14 March 2011Company name changed integral property developments LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Termination of appointment of Amjad Mohammed as a director (1 page)
14 March 2011Termination of appointment of Amjad Mohammed as a director (1 page)
14 March 2011Company name changed integral property developments LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2011Appointment of Mr Asif Mohammed as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)