Company NameHallmark Shawlands Ltd
Company StatusDissolved
Company NumberSC404015
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ilyas Khan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence Address50 Kilmarnock Road
Glasgow
Lanarkshire
G41 3NH
Scotland
Director NameMr Abdul Qayum
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 151 West George Street
Glasgow
Lanarkshire
G2 2JJ
Scotland

Location

Registered Address50 Kilmarnock Road
Glasgow
Lanarkshire
G41 3NH
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

50 at £1Abdul Qayum
50.00%
Ordinary
50 at £1Ilyas Khan
50.00%
Ordinary

Financials

Year2014
Turnover£143,352
Gross Profit£45,081
Net Worth-£391
Cash£4,562
Current Liabilities£5,403

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2015Voluntary strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Voluntary strike-off action has been suspended (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
23 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
8 November 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of Abdul Qayum as a director (3 pages)
1 December 2011Registered office address changed from 3Rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 3Rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ on 1 December 2011 (2 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)