Company NameSa Enterprises(UK) Ltd
Company StatusDissolved
Company NumberSC431801
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shoaib Ahmad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleBusiness Professional
Country of ResidenceScotland
Correspondence Address5 Parkmanor Green
Glasgow
G53 7ZE
Scotland
Director NameDavid Fowler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleBusiness Professional
Country of ResidenceScotland
Correspondence Address132 Bonnyton Drive
Glasgow
G76 0LU
Scotland

Location

Registered AddressC/O 1 Accountancy
16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2017Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 13 March 2017 (1 page)
13 March 2017Registered office address changed from C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA Scotland to C/O 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 13 March 2017 (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Registered office address changed from 402 Cathcart Road Glasgow G42 7BZ to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 402 Cathcart Road Glasgow G42 7BZ to C/O Bci Accountants 238a Ayr Road Newton Mearns Glasgow G77 6AA on 15 September 2016 (1 page)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
16 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(3 pages)
25 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 July 2015Registered office address changed from 491 Aikenhead Road Glasgow Lanarkshire G42 0PW to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 491 Aikenhead Road Glasgow Lanarkshire G42 0PW to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 491 Aikenhead Road Glasgow Lanarkshire G42 0PW to 402 Cathcart Road Glasgow G42 7BZ on 7 July 2015 (1 page)
14 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(3 pages)
14 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(3 pages)
14 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(3 pages)
4 June 2014Termination of appointment of David Fowler as a director (1 page)
4 June 2014Termination of appointment of David Fowler as a director (1 page)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(4 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)