Company NameSKAN & Co Limited
Company StatusDissolved
Company NumberSC395416
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Amjid Ali
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(3 years, 4 months after company formation)
Appointment Duration2 years (closed 09 August 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland
Director NameMr Qasim Ali
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corpach Drive
Dunfermline
KY12 7XG
Scotland

Location

Registered AddressEast Office Suite
East End Park, Halbeath Road
Dunfermline
Fife
KY12 7RB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

3 at £1Amjad Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,490
Current Liabilities£2,851

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
20 March 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Appointment of Mr Amjad Ali as a director on 31 July 2014 (2 pages)
14 August 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(3 pages)
14 August 2014Appointment of Mr Amjad Ali as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Qasim Ali as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Qasim Ali as a director on 31 July 2014 (1 page)
14 August 2014Registered office address changed from 9 Corpach Drive Dunfermline Fife KY12 7XG to C/O Ontax Accountants East Office Suite East End Park, Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page)
14 August 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(3 pages)
14 August 2014Registered office address changed from 9 Corpach Drive Dunfermline Fife KY12 7XG to C/O Ontax Accountants East Office Suite East End Park, Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014 (1 page)
18 July 2014Registered office address changed from 10 Avonhead Road Cumbernauld Glasgow G67 4RA United Kingdom to 9 Corpach Drive Dunfermline Fife KY12 7XG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 10 Avonhead Road Cumbernauld Glasgow G67 4RA United Kingdom to 9 Corpach Drive Dunfermline Fife KY12 7XG on 18 July 2014 (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 3
(3 pages)
3 June 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 3
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2011Incorporation (22 pages)
14 March 2011Incorporation (22 pages)