Company NameM9 Cash & Carry Ltd.
Company StatusDissolved
Company NumberSC408906
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAsif Iqbal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address17 Tylney Road
Ralston
Paisley
PA1 3JN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 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
Appointed06 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.m9cashandcarry.co.uk/
Email address[email protected]
Telephone01324 482300
Telephone regionFalkirk

Location

Registered Address8 Benview Road Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1Asif Iqbal
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Registered office address changed from Plot 1 Laurieston Road Thorn Bridge Works Grangemouth FK3 8XX to 8 Benview Road Benview Road Clarkston Glasgow G76 7PP on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Plot 1 Laurieston Road Thorn Bridge Works Grangemouth FK3 8XX to 8 Benview Road Benview Road Clarkston Glasgow G76 7PP on 12 October 2016 (1 page)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2012Appointment of Asif Iqbal as a director (3 pages)
5 July 2012Appointment of Asif Iqbal as a director (3 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 October 2011Incorporation (22 pages)
6 October 2011Incorporation (22 pages)