Company NameAmberleaf Limited
Company StatusDissolved
Company NumberSC426580
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kamran Bhatti
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Dixon Road
Glasgow
G42 8AX
Scotland
Director NameMohammad Asad Iftikhar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Milnpark Street
Glasgow
G41 1BB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameHumayun Mushtaq Bal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed02 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address41 Morrison Street
Glasgow
G5 8LB
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Humayun Bal
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Humayun Mushtaq Bal as a director on 1 April 2015 (1 page)
11 August 2015Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Humayun Mushtaq Bal as a director on 1 April 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Haris & Co 22 Milnpark Street Glasgow G41 1BB Scotland on 4 July 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 February 2014Termination of appointment of Mohammad Iftikhar as a director (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Central Accountancy Services 402-408 Cathcart Road Glasgow G42 7BZ Scotland on 6 February 2014 (1 page)
6 February 2014Appointment of Humayun Mushtaq Bal as a director (2 pages)
30 January 2014Director's details changed for Mohammad Asad Iftikhar on 30 January 2014 (2 pages)
28 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2014 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 31 October 2013 (1 page)
31 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(3 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Appointment of Mohammad Asad Iftikhar as a director (3 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2012Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 July 2012 (2 pages)
20 June 2012Incorporation (22 pages)