Company NameGlobal Discount World Ltd
Company StatusDissolved
Company NumberSC414798
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NamesAsia Money Transfers Ltd and Global Financial Services Glasgow Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Muhammad Yasin
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 7 Elizabeth Street
Glasgow
G51 1SR
Scotland
Director NameMr Abdul Samie Tarar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Jamison Street
Glasgow
G42 7HA
Scotland

Location

Registered Address319 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

2 at £1Muhammad Yasin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 May 2014Company name changed global financial services glasgow LTD\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Company name changed global financial services glasgow LTD\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 August 2013Registered office address changed from Flat 2/1 7 Elizabeth Street Glasgow G51 1SR Scotland on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Flat 2/1 7 Elizabeth Street Glasgow G51 1SR Scotland on 14 August 2013 (1 page)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
19 April 2012Company name changed asia money transfers LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Registered office address changed from 60 Jamison Street Glasgow G42 7HA Scotland on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 60 Jamison Street Glasgow G42 7HA Scotland on 19 April 2012 (1 page)
19 April 2012Company name changed asia money transfers LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Termination of appointment of Abdul Tarar as a director (1 page)
18 April 2012Termination of appointment of Abdul Tarar as a director (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)