Company NameWhite Eagle Scotland Limited
Company StatusDissolved
Company NumberSC395056
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shakeel Ahmed
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(5 years after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2017)
RoleWorking Direct
Country of ResidenceScotland
Correspondence Address22-24 King Street
Aberdeen
AB24 5AX
Scotland
Director NameMr Rana Ali
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Aberdeen
AB24 5AX
Scotland
Secretary NameNadeem Ali
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address338 Kilmarnock Road
Glasgow
G43 2DG
Scotland
Director NameMr Rashid Majeed
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Sutherland Way
Livingston
West Lothian
EH54 8HT
Scotland
Director NameMr Kashif Ali
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address466 Kilmarnock Road
Glasgow
G43 2RL
Scotland

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Appointment of Mr Shakeel Ahmed as a director on 1 April 2016 (2 pages)
6 May 2016Appointment of Mr Shakeel Ahmed as a director on 1 April 2016 (2 pages)
6 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
5 May 2016Termination of appointment of Kashif Ali as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Kashif Ali as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Nadeem Ali as a secretary on 31 March 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Termination of appointment of Nadeem Ali as a secretary on 31 March 2016 (1 page)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Registered office address changed from C/O Askari & Co. Limited 122 Darnley Street Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 8 March 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Kashif Ali on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from 22-24 King Street Aberdeen AB24 5AX Scotland on 1 April 2014 (1 page)
19 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
26 September 2011Appointment of Mr Kashif Ali as a director (2 pages)
26 September 2011Appointment of Mr Kashif Ali as a director (2 pages)
26 September 2011Termination of appointment of Rashid Majeed as a director (1 page)
26 September 2011Termination of appointment of Rashid Majeed as a director (1 page)
3 August 2011Termination of appointment of Rana Ali as a director (1 page)
3 August 2011Termination of appointment of Rana Ali as a director (1 page)
3 August 2011Appointment of Mr Rashid Majeed as a director (2 pages)
3 August 2011Appointment of Mr Rashid Majeed as a director (2 pages)
11 April 2011Appointment of Nadeem Ali as a secretary (3 pages)
11 April 2011Appointment of Nadeem Ali as a secretary (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)