Company NameN.S. Scrap Merchants Ltd
Company StatusDissolved
Company NumberSC398761
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Nasrullah Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAfghan
StatusClosed
Appointed15 February 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 22 May 2018)
RoleDriver
Country of ResidenceScotland
Correspondence AddressFlat 1/1 160
Albert Drive
Glasgow
G41 2NG
Scotland
Director NameMr Sharif Jan Gulam Jan
Date of BirthJune 1976 (Born 47 years ago)
NationalityAfghani
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 133 Neilston Road
Paisley
PA2 6QL
Scotland
Director NameMr Nasrullah Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAfghan
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 133 Neilston Road
Paisley
PA2 6QL
Scotland

Location

Registered AddressFlat 1/1
160 Albert Drive
Glasgow
Lanarkshire
G41 2NG
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2013
Net Worth-£695
Cash£550
Current Liabilities£511

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
4 June 2013Appointment of Mr Nasrullah Khan as a director (2 pages)
4 June 2013Termination of appointment of Sharif Gulam Jan as a director (1 page)
4 June 2013Termination of appointment of Sharif Gulam Jan as a director (1 page)
4 June 2013Appointment of Mr Nasrullah Khan as a director (2 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 July 2011Termination of appointment of Nasrullah Khan as a director (1 page)
28 July 2011Termination of appointment of Nasrullah Khan as a director (1 page)
12 July 2011Registered office address changed from Unit 3 133 Neilston Road Paisley PA2 6QL Scotland on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Unit 3 133 Neilston Road Paisley PA2 6QL Scotland on 12 July 2011 (2 pages)
4 May 2011Incorporation (23 pages)
4 May 2011Incorporation (23 pages)