Company NameSparkle (GB) Ltd
Company StatusDissolved
Company NumberSC420505
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Shoaib Ahmad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Parkmanor Green
Glasgow
G53 7ZE
Scotland
Director NameMr Zulfiqar Shahid
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address495 Aikenhead Road
Glasgow
G42 0PW
Scotland

Location

Registered Address402 Cathcart Road
Glasgow
G42 7BZ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Zulfiqar Shahid
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2017Bona Vacantia disclaimer (1 page)
7 September 2017Bona Vacantia disclaimer (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
7 July 2015Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
10 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
10 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Termination of appointment of Zulfiqar Shahid as a director (1 page)
6 September 2013Appointment of Mr Shoaib Ahmad as a director (2 pages)
6 September 2013Appointment of Mr Shoaib Ahmad as a director (2 pages)
6 September 2013Termination of appointment of Zulfiqar Shahid as a director (1 page)
24 April 2013Registered office address changed from 495 Aikenhead Road Glasgow G42 0PW Scotland on 24 April 2013 (1 page)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
24 April 2013Registered office address changed from 495 Aikenhead Road Glasgow G42 0PW Scotland on 24 April 2013 (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)