Company NameIV18 Ltd.
Company StatusDissolved
Company NumberSC397502
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date17 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Adeel Ahmad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Naeem Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Dundas Street
Edinburgh
EH3 6QG
Scotland
Director NameMr Naeem Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Dundas Street
Edinburgh
EH3 6QG
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

1 at £1Naeem Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,758
Cash£14,800
Current Liabilities£80,895

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Notice of final meeting of creditors (15 pages)
26 May 2016Notice of winding up order (1 page)
26 May 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 26 May 2016 (2 pages)
26 May 2016Court order notice of winding up (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
11 June 2015Appointment of Mr Adeel Ahmad as a director on 1 August 2014 (2 pages)
11 June 2015Termination of appointment of Naeeem Ahmed as a director on 1 August 2014 (1 page)
11 June 2015Appointment of Mr Adeel Ahmad as a director on 1 August 2014 (2 pages)
11 June 2015Termination of appointment of Naeeem Ahmed as a director on 1 August 2014 (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Director's details changed for Mr Naeeem Ahmed on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Director's details changed for Mr Naeeem Ahmed on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 109 High Street Invergordon Ross-Shire IV18 0AB United Kingdom on 25 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Director's details changed for Mr Naeeem Ahmed on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 166 High Street Forres Morayshire IV36 1NP Scotland on 22 May 2012 (1 page)
12 April 2012Director's details changed for Mr Naeeem Ahmed on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
7 September 2011Director's details changed for Mr Naeeem Ahmed on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Naeeem Ahmed on 7 September 2011 (2 pages)
6 September 2011Termination of appointment of Naeeem Ahmed as a director (1 page)
24 August 2011Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 24 August 2011 (1 page)
20 June 2011Appointment of Naeem Ahmed as a director (3 pages)
6 June 2011Appointment of Naeem Ahmed as a director (3 pages)
15 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 April 2011Incorporation (22 pages)