Company NameMSZ Retail Ltd
Company StatusDissolved
Company NumberSC429344
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date25 January 2022 (2 years, 2 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 Manzoor Hussain
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Shamim Hussain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Zahid Hussain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Manzoor Hussain
33.33%
Ordinary
1 at £1Shamim Hussain
33.33%
Ordinary
1 at £1Zahid Hussain
33.33%
Ordinary

Financials

Year2014
Net Worth-£169,632
Cash£47,337
Current Liabilities£322,111

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 November 2019Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 13 November 2019 (2 pages)
13 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-06
(1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
24 January 2018Change of accounting reference date (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 October 2016Termination of appointment of Zahid Hussain as a director on 1 December 2015 (1 page)
7 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4
(3 pages)
7 October 2016Termination of appointment of Zahid Hussain as a director on 1 December 2015 (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
20 February 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
20 February 2014Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(5 pages)
30 July 2012Incorporation (23 pages)
30 July 2012Incorporation (23 pages)