Company NameINDO Scot Impex Ltd
Company StatusDissolved
Company NumberSC395227
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Amresh Adla
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed02 July 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 December 2016)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address220, Wallace Street
6/49
Glasgow
G5 8AL
Scotland
Director NameMrs Sitamahalaxmi Kallepalli
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat : 0/3 7 Howard Street
7 Howard Street
Paisley
Renfrewshire
PA1 1PJ
Scotland
Director NameMr Kameswara Sastry Kallepalli
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2013)
RoleMarketing
Country of ResidenceScotland
Correspondence AddressTen O'Clock Shop 34 Wellmeadow Street
Paisley
Renfrewshire
PA1 2EG
Scotland
Director NameMr Venkata Siva Ramakrishna Madhu
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2013(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 July 2014)
RoleSalesman
Country of ResidenceScotland
Correspondence Address34 Wellmeadow Street
Paisley
Renfrewshire
PA1 2EG
Scotland

Location

Registered Address220, Wallace Street
6/49
Glasgow
G5 8AL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

500 at £1Sitamahalaxmi Kallepalli
100.00%
Ordinary

Financials

Year2014
Net Worth£4,267
Current Liabilities£24,004

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Compulsory strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2014Termination of appointment of Venkata Siva Ramakrishna Madhu as a director on 1 July 2014 (1 page)
10 November 2014Appointment of Mr Amresh Adla as a director on 2 July 2014 (2 pages)
10 November 2014Termination of appointment of Venkata Siva Ramakrishna Madhu as a director on 1 July 2014 (1 page)
10 November 2014Appointment of Mr Amresh Adla as a director on 2 July 2014 (2 pages)
25 September 2014Registered office address changed from Ten O'clock Shop 34 Wellmeadow Street Paisley Renfrewshire PA1 2EG to 220, Wallace Street 6/49 Glasgow G5 8AL on 25 September 2014 (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Director's details changed for Mr Ventaka Siva Ramakrishna Madhu on 20 October 2013 (2 pages)
21 October 2013Termination of appointment of Sitamahalaxmi Kallepalli as a director (1 page)
21 October 2013Appointment of Mr Ventaka Siva Ramakrishna Madhu as a director (2 pages)
21 October 2013Termination of appointment of Kameswara Kallepalli as a director (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 500
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Mrs Sitamahalaxmi Kallepalli on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Kameswara Sastry Kallepalli on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Kameswara Sastry Kallepalli on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mrs Sitamahalaxmi Kallepalli on 4 April 2012 (2 pages)
29 November 2011Appointment of Mr Kameswara Sastry Kallepalli as a director (2 pages)
30 August 2011Registered office address changed from 0/3 7 Howard Street Flat : 0/3 Paisley Renfrewshire PA1 1PJ Scotland on 30 August 2011 (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)