Company NameSureglove Limited
Company StatusDissolved
Company NumberSC410421
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date15 August 2023 (8 months ago)
Previous NameS7 Time Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart William Lamont
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMr Mohammed Urfan Moughal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Taeem Afzal
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 June 2020Cessation of Mohammed Urfan Moughal as a person with significant control on 12 June 2020 (1 page)
16 June 2020Notification of Stuart Lamont as a person with significant control on 12 June 2020 (2 pages)
16 June 2020Appointment of Stuart Lamont as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Mohammed Urfan Moughal as a director on 12 June 2020 (1 page)
15 June 2020Appointment of Mr Mohammed Urfan Moughal as a director on 12 June 2020 (2 pages)
15 June 2020Notification of Mohammed Urfan Moughal as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
(3 pages)
15 June 2020Cessation of Taeem Afzal as a person with significant control on 12 June 2020 (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
25 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
19 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 50 Darnley Street Glasgow G41 2SE Scotland on 19 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH on 6 June 2014 (1 page)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 May 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
15 May 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095 was registered on 02/08/2019.
(15 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)