Company NameMowsda Ltd
Company StatusDissolved
Company NumberSC393957
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 5 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 NameMrs Shabana Aziz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address66 Maryfischer Crescent
Dumbarton
Glasgow
G82 1BF
Scotland
Director NameMrs Shahida Rauf
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Millside Road
Peterculter
Aberdeenshire
AB14 0WG
Scotland
Secretary NameMr Mohammed Rauf
StatusResigned
Appointed06 April 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2015)
RoleCompany Director
Correspondence Address41 Millside Road
Peterculter
Aberdeen
Aberdeenshire
AB14 0WG
Scotland
Director NameMr Mohaamed Rauf
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2015(4 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address177-179 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UJ
Scotland

Contact

Telephone01224 733160
Telephone regionAberdeen

Location

Registered Address177-179 North Deeside Road
Peterculter
Aberdeenshire
AB14 0UJ
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2013
Net Worth£8,051

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Termination of appointment of Mohaamed Rauf as a director on 8 May 2015 (1 page)
31 December 2016Termination of appointment of Mohaamed Rauf as a director on 8 May 2015 (1 page)
31 December 2016Termination of appointment of Mohammed Rauf as a secretary on 8 May 2015 (1 page)
31 December 2016Termination of appointment of Mohammed Rauf as a secretary on 8 May 2015 (1 page)
8 June 2016Appointment of Mr Mohaamed Rauf as a director on 29 March 2015 (2 pages)
8 June 2016Appointment of Mr Mohaamed Rauf as a director on 29 March 2015 (2 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Termination of appointment of Shahida Rauf as a director on 1 January 2015 (1 page)
18 March 2016Termination of appointment of Shahida Rauf as a director on 1 January 2015 (1 page)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(5 pages)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
10 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
10 April 2012Director's details changed for Mrs Shahida Rauf on 29 March 2011 (2 pages)
10 April 2012Director's details changed for Mrs Shahida Rauf on 29 March 2011 (2 pages)
10 April 2012Registered office address changed from Peterculter Po and Shop 177-179 North Deeside Road Peterculter Aberdeen Aberdeenshire AB14 0UJ Scotland on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Peterculter Po and Shop 177-179 North Deeside Road Peterculter Aberdeen Aberdeenshire AB14 0UJ Scotland on 10 April 2012 (1 page)
10 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 May 2011Termination of appointment of Shabana Aziz as a director (1 page)
3 May 2011Termination of appointment of Shabana Aziz as a director (1 page)
6 April 2011Appointment of Mr Mohammed Rauf as a secretary (2 pages)
6 April 2011Appointment of Mr Mohammed Rauf as a secretary (2 pages)
28 March 2011Registered office address changed from 27 Mosswater Wynd Smithstone Glasgow North Lanarkshire G68 9JU Scotland on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 27 Mosswater Wynd Smithstone Glasgow North Lanarkshire G68 9JU Scotland on 28 March 2011 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)