Company NameCostcutter Gnk Limited
Company StatusDissolved
Company NumberSC427526
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date5 April 2022 (1 year, 12 months 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

Directors

Director NameMr Aravinder Singh Boparai
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address131a Finnart Street
Greenock
PA16 8HT
Scotland
Director NameMr Baljinder Singh Boparai
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address131a Finnart Street
Greenock
PA16 8HT
Scotland
Secretary NameMr Baljinder Boparai
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address131a Finnart Street
Greenock
PA16 8HT
Scotland
Director NameMr Gurdeep Boparai
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address131a Finnart Street
Greenock
PA16 8HT
Scotland
Director NameMr Amarjit Singh Boparai
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address131a Finnart Street
Greenock
PA16 8HT
Scotland
Director NameMr Gurdeep Singh Boparai
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 January 2022)
RoleRetailer
Country of ResidenceScotland
Correspondence Address54 Captain Street
Greenock
PA15 4LQ
Scotland

Contact

Websitecostcutter.com
Telephone07 652977161
Telephone regionMobile

Location

Registered Address54 Captain Street
Greenock
PA15 4LQ
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

1 at £1Amirjit Boparai
25.00%
Ordinary
1 at £1Aravinder Boparai
25.00%
Ordinary
1 at £1Baljinder Boparai
25.00%
Ordinary
1 at £1Gurdeep Boparai
25.00%
Ordinary

Financials

Year2014
Net Worth£16,023
Cash£189,950
Current Liabilities£281,812

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
4 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 October 2014Director's details changed for Mr Amirjit Singh Boparai on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Amirjit Singh Boparai on 28 October 2014 (2 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(7 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
29 April 2013Termination of appointment of Gurdeep Boparai as a director (1 page)
29 April 2013Termination of appointment of Gurdeep Boparai as a director (1 page)
29 April 2013Appointment of Mr Gurdeep Singh Boparai as a director (2 pages)
29 April 2013Appointment of Mr Gurdeep Singh Boparai as a director (2 pages)
3 July 2012Incorporation (29 pages)
3 July 2012Incorporation (29 pages)