Company NameArthurs Bed Factory Ltd
Company StatusDissolved
Company NumberSC422984
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date1 May 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Hani Ramchand Khemlani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address88-84 84-88 Strathmore Rd
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameMr Awais Khalid
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address88-84 84-88 Strathmore Rd
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Director NameMr Stephen Roden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address88-84 84-88 Strathmore Rd
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
Secretary NameMr Awais Khalid
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address88-84 84-88 Strathmore Rd
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland

Location

Registered Address84 Strathmore Road
Balmore Industrial Estate
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

60 at £1Awais Khalid
60.00%
Ordinary
20 at £1Hani Ramchand Khemlani
20.00%
Ordinary
20 at £1Stephen Roden
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
23 February 2014Termination of appointment of Awais Khalid as a secretary on 1 February 2014 (1 page)
23 February 2014Termination of appointment of Awais Khalid as a director on 23 February 2014 (1 page)
23 February 2014Termination of appointment of Awais Khalid as a secretary on 1 February 2014 (1 page)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 July 2012Registered office address changed from 88-84 84-88 Strathmore Rd Balmore Industrial Estate Glasgow G22 7DW Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 88-84 84-88 Strathmore Rd Balmore Industrial Estate Glasgow G22 7DW Scotland on 5 July 2012 (1 page)
3 July 2012Termination of appointment of Stephen Roden as a director on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Stephen Roden as a director on 3 July 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)