Company NameScotwest Ltd
Company StatusDissolved
Company NumberSC408104
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameScotrack Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Agha Mohammed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Block 8
Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland

Contact

Websitewww.scotwestwindows.co.uk
Telephone01631 562269
Telephone regionOban

Location

Registered AddressUnit 4 Block 8
Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

1 at £1Agha Mohammed
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
17 December 2015Termination of appointment of Agha Mohammed as a director on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Agha Mohammed as a director on 15 December 2015 (1 page)
17 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
3 October 2013Director's details changed for Mr Agha Mohammed on 1 October 2013 (2 pages)
3 October 2013Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page)
3 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
3 October 2013Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page)
3 October 2013Director's details changed for Mr Agha Mohammed on 1 October 2013 (2 pages)
3 October 2013Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
5 December 2011Company name changed scotrack LTD\certificate issued on 05/12/11
  • CONNOT ‐
(3 pages)
5 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
(1 page)
5 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-29
(1 page)
5 December 2011Company name changed scotrack LTD\certificate issued on 05/12/11
  • CONNOT ‐
(3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)