Company NameGlobal Traffic And Safety Ltd
Company StatusDissolved
Company NumberSC408934
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Babak Khozouie Abyaneh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIranian
StatusClosed
Appointed10 July 2014(2 years, 9 months after company formation)
Appointment Duration9 months (closed 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Natalie Garvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Kasra Motamedi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish Iranian
StatusResigned
Appointed22 July 2014(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Fidus House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£443
Cash£4,917
Current Liabilities£5,471

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
23 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 1
(3 pages)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • EUR 1
(3 pages)
23 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Kasra Motamedi as a director on 2 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Appointment of Mr Kasra Motamedi as a director on 22 July 2014 (2 pages)
28 August 2014Appointment of Mr Kasra Motamedi as a director on 22 July 2014 (2 pages)
14 August 2014Appointment of Mr Babak Khozouie Abyaneh as a director on 10 July 2014 (2 pages)
14 August 2014Appointment of Mr Babak Khozouie Abyaneh as a director on 10 July 2014 (2 pages)
31 July 2014Termination of appointment of Natalie Garvey as a director on 14 July 2014 (2 pages)
31 July 2014Termination of appointment of Natalie Garvey as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 July 2014 (2 pages)
17 July 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 July 2014 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
27 July 2013Accounts made up to 31 October 2012 (2 pages)
27 July 2013Accounts made up to 31 October 2012 (2 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 October 2011Incorporation (24 pages)
7 October 2011Incorporation (24 pages)