Company NameAmerican Candy Co. Ltd.
Company StatusDissolved
Company NumberSC429497
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kamran Bhatti
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Dixon Road
Glasgow
G42 8AX
Scotland
Director NameMuhammad Asad Iftikhar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Morrison Street
Glasgow
G5 8LB
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 £1Muhammad Asad Iftikhar
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages)
20 July 2015Termination of appointment of Muhammad Asad Iftikhar as a director on 1 April 2015 (1 page)
20 July 2015Termination of appointment of Muhammad Asad Iftikhar as a director on 1 April 2015 (1 page)
20 July 2015Appointment of Mr Kamran Bhatti as a director on 1 April 2015 (2 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • 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)
15 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
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)
30 January 2014Director's details changed for Muhammad 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 United Kingdom on 28 January 2014 (1 page)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
6 September 2012Director's details changed for Muhammad Asad Iftikhar on 1 August 2012 (2 pages)
6 September 2012Director's details changed for Muhammad Asad Iftikhar on 1 August 2012 (2 pages)
6 September 2012Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from C/O Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 September 2012 (1 page)
1 August 2012Incorporation (21 pages)