Company NameNew Ideal Cash & Carry Ltd
Company StatusDissolved
Company NumberSC406875
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Kirsten Martin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Javid House
Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Muhammad Safdar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillcrest Place
Headoff Muir
Danny
FK6 5PN
Scotland
Director NameMr Mian Shahid Sardar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barley Hill
Bonnybridge
FK4 1AH
Scotland

Location

Registered AddressJohnston Carmicheal Llp
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth-£77,493
Cash£2,390
Current Liabilities£130,027

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Notice of final meeting of creditors (3 pages)
30 October 2017Notice of final meeting of creditors (3 pages)
21 December 2015Registered office address changed from Unit 4 st,John Sawmill Etna Road Falkirk FK2 9EQ to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from Unit 4 st,John Sawmill Etna Road Falkirk FK2 9EQ to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 21 December 2015 (2 pages)
17 November 2015Notice of winding up order (1 page)
17 November 2015Notice of winding up order (1 page)
17 November 2015Court order notice of winding up (1 page)
17 November 2015Court order notice of winding up (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Mian Shahid Sardar as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Ms Kirsten Martin as a director on 4 February 2015 (2 pages)
14 November 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 November 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 November 2011Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page)
4 November 2011Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page)
4 November 2011Termination of appointment of Muhammad Safdar as a director on 1 November 2011 (1 page)
6 September 2011Incorporation (44 pages)
6 September 2011Incorporation (44 pages)