Company NameGlasgow Traders Ltd
Company StatusDissolved
Company NumberSC412332
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Umar Farooq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed02 January 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Renfrew Street
Glasgow
G2 3BW
Scotland
Director NameMr Adeel Nazar
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed07 December 2015(4 years after company formation)
Appointment Duration2 years, 8 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameUmair Tanveer
Date of BirthJune 1988 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 594 London Road
Glasgow
Lanarkshire
G40 1DZ
Scotland
Director NameMr Muhammad Shafiq
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 months after company formation)
Appointment Duration11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Renfrew Street
Glasgow
G2 3BW
Scotland
Director NameMr Umar Farooq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed03 June 2013(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Renfrew Street
Glasgow
G2 3BW
Scotland
Director NameMr Moazzam Irshad Ramay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed02 December 2013(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Renfrew Street
Glasgow
G2 3BW
Scotland

Contact

Telephone0141 3330524
Telephone regionGlasgow

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

275k at £1Umar Farooq
100.00%
Ordinary

Financials

Year2014
Turnover£7,018,494
Gross Profit£1,813,064
Net Worth£1,038,738
Cash£110,607
Current Liabilities£447,420

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Notice of final meeting of creditors (6 pages)
16 December 2016Registered office address changed from 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW Scotland to C/O Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 16 December 2016 (2 pages)
11 October 2016Notice of winding up order (1 page)
11 October 2016Court order notice of winding up (2 pages)
11 October 2016Notice of winding up order (1 page)
11 October 2016Court order notice of winding up (2 pages)
14 July 2016Registered office address changed from 26 Renfrew Street Glasgow G2 3BW to 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 26 Renfrew Street Glasgow G2 3BW to 131 Sauchiehall Street 131 Sauchiehall Street Glasgow G2 3EW on 14 July 2016 (1 page)
9 February 2016Termination of appointment of Umar Farooq as a director on 3 September 2015 (1 page)
9 February 2016Termination of appointment of Umar Farooq as a director on 3 September 2015 (1 page)
25 January 2016Appointment of Mr Adeel Nazar as a director on 7 December 2015 (2 pages)
25 January 2016Appointment of Mr Adeel Nazar as a director on 7 December 2015 (2 pages)
8 September 2015Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Moazzam Irshad Ramay as a director on 7 September 2015 (1 page)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 275,000
(3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 275,000
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 April 2014Appointment of Mr Umar Farooq as a director (2 pages)
15 April 2014Appointment of Mr Umar Farooq as a director (2 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
14 December 2013Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
14 December 2013Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
14 December 2013Termination of appointment of Umar Farooq as a director (1 page)
14 December 2013Termination of appointment of Umar Farooq as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
27 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
10 June 2013Appointment of Mr Umar Farooq as a director (2 pages)
10 June 2013Appointment of Mr Umar Farooq as a director (2 pages)
10 June 2013Termination of appointment of Moazzam Ramay as a director (1 page)
10 June 2013Termination of appointment of Moazzam Ramay as a director (1 page)
6 March 2013Termination of appointment of Muhammad Shafiq as a director (1 page)
6 March 2013Termination of appointment of Muhammad Shafiq as a director (1 page)
30 January 2013Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
30 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 January 2013Appointment of Mr Moazzam Irshad Ramay as a director (2 pages)
30 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 30 October 2012 (1 page)
4 April 2012Termination of appointment of Umair Tanveer as a director (1 page)
4 April 2012Termination of appointment of Umair Tanveer as a director (1 page)
4 April 2012Appointment of Mr Muhammad Shafiq as a director (2 pages)
4 April 2012Appointment of Mr Muhammad Shafiq as a director (2 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)