Company NameReturns Direct Ltd
Company StatusDissolved
Company NumberSC421525
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Mohammed Bazed Hussain
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 2/2
Well Street
Paisley
Renfrewshire
PA1 2PE
Scotland

Location

Registered Address31 2/2
Well Street
Paisley
Renfrewshire
PA1 2PE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

1 at £100Mohammed Bazed Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Voluntary strike-off action has been suspended (1 page)
11 September 2015Voluntary strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages)
7 January 2014Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages)
7 January 2014Registered office address changed from 29 D Ard Road Renfrew PA4 9DD Scotland on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Mohammed Bazed Hussain on 1 January 2014 (2 pages)
15 November 2013Registered office address changed from C/O M.B.Hussain 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from C/O M.B.Hussain 1/2 10 Raploch Avenue Scotstoun Glasgow Lanarkshire G14 9DA United Kingdom on 15 November 2013 (1 page)
15 November 2013Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (3 pages)
15 November 2013Director's details changed for Mr Mohammed Bazed Hussain on 15 November 2013 (3 pages)
5 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Mr Mohammed Bazed Hussain on 16 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Mohammed Bazed Hussain on 16 June 2013 (2 pages)
31 January 2013Registered office address changed from Flat 6/1 Block 60 Kingsway Court Scotstoun Glasgow Scotland G14 9SZ Scotland on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Flat 6/1 Block 60 Kingsway Court Scotstoun Glasgow Scotland G14 9SZ Scotland on 31 January 2013 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)