Company NameSupersavers (Perth) Ltd.
Company StatusDissolved
Company NumberSC401619
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Usman Ali Sultan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£8,642
Cash£27,610
Current Liabilities£30,429

Accounts

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

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Final account prior to dissolution in a winding-up by the court (10 pages)
17 January 2018Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 January 2018 (2 pages)
17 January 2018Notice of winding up order (2 pages)
17 January 2018Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 January 2018 (2 pages)
17 January 2018Notice of winding up order (2 pages)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 January 2012Appointment of Mr Usman Sultan as a director (2 pages)
9 January 2012Appointment of Mr Usman Sultan as a director (2 pages)
16 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 June 2011Incorporation (23 pages)
13 June 2011Incorporation (23 pages)