Company NameNational Cars Limited
DirectorAhtisham Nawaz Chaudhry
Company StatusLiquidation
Company NumberSC415162
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NamesNawazsons Merchandise Ltd and Sotland Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ahtisham Nawaz Chaudhry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2015(3 years after company formation)
Appointment Duration9 years, 3 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address15 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
Director NameMrs Shama Rabbani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address181 Titwood Road
Glasgow
G41 4BL
Scotland
Director NameMr Ahtisham Nawaz Chaudhry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address181 Titwood Road
Glasgow
G41 4BL
Scotland

Location

Registered Address15 The Sheilings
Cambus
Alloa
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

15 November 2023Registered office address changed from Flat 0/2 5 Merrick Gardens Glasgow G51 2LF Scotland to 15 the Sheilings Cambus Alloa FK10 2NN on 15 November 2023 (2 pages)
9 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-08
(1 page)
16 August 2023Registered office address changed from 11 Flat 1/1 Landressy Street Glasgow G40 1BP Scotland to Flat 0/2 5 Merrick Gardens Glasgow G51 2LF on 16 August 2023 (1 page)
1 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
30 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
8 November 2021Registered office address changed from 28 Curling Crescent Glasgow G44 4QH Scotland to 11 Flat 1/1 Landressy Street Glasgow G40 1BP on 8 November 2021 (1 page)
18 August 2021Director's details changed for Mr Ahtisham Nawaz Chaudhry on 1 February 2020 (2 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
29 March 2020Registered office address changed from 76 Albert Road Glasgow G42 8DW Scotland to 28 Curling Crescent Glasgow G44 4QH on 29 March 2020 (1 page)
31 January 2020Micro company accounts made up to 31 January 2019 (4 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
31 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
24 April 2016Registered office address changed from 181 Titwood Road Glasgow G41 4BL to 76 Albert Road Glasgow G42 8DW on 24 April 2016 (1 page)
24 April 2016Registered office address changed from 181 Titwood Road Glasgow G41 4BL to 76 Albert Road Glasgow G42 8DW on 24 April 2016 (1 page)
14 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
14 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(3 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 July 2015Appointment of Mr Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (2 pages)
4 July 2015Termination of appointment of Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (1 page)
4 July 2015Appointment of Mr Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (2 pages)
4 July 2015Termination of appointment of Ahtisham Nawaz Chaudhry as a director on 24 January 2015 (1 page)
7 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
7 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 February 2014Termination of appointment of Shama Rabbani as a director (1 page)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
9 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
9 February 2014Termination of appointment of Shama Rabbani as a director (1 page)
19 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mrs Shama Rabbani on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mrs Shama Rabbani on 23 January 2012 (2 pages)
23 January 2012Incorporation (25 pages)
23 January 2012Incorporation (25 pages)