Company NameMuircare Limited
Company StatusDissolved
Company NumberSC401250
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Muhammad Suleman Zafar
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed29 January 2015(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 October 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Malik Riffat Hayat
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(3 weeks, 6 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressUnit 7, 24 Olympia Mall
East Kilbride
G75 0YG
Scotland
Director NameMiss Saima Rehmat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed30 June 2013(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Barrland Street
Flat 4/2
Glasgow
G41 1RJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Malik Riffat Hayat
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Muhammad Suleman Zafar as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Saima Rehmat as a director on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 84 Barrland Street Suit 4/2 Glasgow G41 1RJ to 41 Morrison Street Glasgow G5 8LB on 29 January 2015 (1 page)
26 October 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 October 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Appointment of Miss Saima Rehmat as a director (2 pages)
22 January 2014Registered office address changed from 21 Woodlands Court Woodlands Road Glasgow Glasgow G46 7SA Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 84 Barrland Street Suit 84 Glasgow G41 1RJ Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 84 Barrland Street Suit 84 Glasgow G41 1RJ Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 21 Woodlands Court Woodlands Road Glasgow Glasgow G46 7SA Scotland on 22 January 2014 (1 page)
22 January 2014Termination of appointment of Malik Hayat as a director (1 page)
22 January 2014Termination of appointment of Malik Hayat as a director (1 page)
22 January 2014Appointment of Miss Saima Rehmat as a director (2 pages)
19 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from Unit 7 24 Olympia Mall East Kilbride Glasgow G75 0YG on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Unit 7 24 Olympia Mall East Kilbride Glasgow G75 0YG on 17 August 2011 (2 pages)
12 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 July 2011Appointment of Malik Riffat Hayat as a director (3 pages)
8 July 2011Appointment of Malik Riffat Hayat as a director (3 pages)
7 July 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 July 2011 (2 pages)
8 June 2011Incorporation (23 pages)
8 June 2011Incorporation (23 pages)