Company NameU & T Limited
DirectorUrfan Tariq
Company StatusLiquidation
Company NumberSC422455
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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

Director

Director NameMr Urfan Tariq
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland

Location

Registered AddressBegbies Traynor River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

10 at £1Urfan Tariq
100.00%
Ordinary

Financials

Year2014
Turnover£416,554
Gross Profit£89,963
Net Worth£5,993
Cash£2,322
Current Liabilities£14,972

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2021 (3 years ago)
Next Return Due7 May 2022 (overdue)

Filing History

17 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 November 2019Registered office address changed from 601 Duke Street Glasgow G31 1PZ to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 July 2018Registered office address changed from C/O Calder Compliance & Consulting, 3rd Floor, 151 West George Street Glasgow G2 2JJ to 601 Duke Street Glasgow G31 1PZ on 24 July 2018 (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
8 June 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(3 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(3 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(3 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(3 pages)
29 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
29 August 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
11 July 2014Registered office address changed from C/O Calder Compliance 3Rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ on 11 July 2014 (1 page)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(3 pages)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(3 pages)
11 July 2014Registered office address changed from C/O Calder Compliance 3Rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ on 11 July 2014 (1 page)
23 October 2013Registered office address changed from 6 Brandon Street Hamilton South Lanarkshire ML3 6AB on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 6 Brandon Street Hamilton South Lanarkshire ML3 6AB on 23 October 2013 (2 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
8 October 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
28 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)