Company NameThe Best Card Shop Ltd
Company StatusDissolved
Company NumberSC433033
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Director

Director NameMr Rizwan Mushtaq
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address203 High Street
Unit 4 - Kyle Centre
Ayr
KA7 1QT
Scotland

Location

Registered Address203 High Street
Unit 4 - Kyle Centre
Ayr
KA7 1QT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Rizwan Mushtaq
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Director's details changed for Mr Rizwan Mushtaq on 1 July 2013 (2 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mr Rizwan Mushtaq on 1 July 2013 (2 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mr Rizwan Mushtaq on 1 July 2013 (2 pages)
17 May 2013Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 22 Milnpark Street Glasgow G41 1BB Scotland on 17 May 2013 (1 page)
23 November 2012Registered office address changed from Unit 39 45 Central Way Piazza Shopping Centre Paisley PA1 1EN Scotland on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Unit 39 45 Central Way Piazza Shopping Centre Paisley PA1 1EN Scotland on 23 November 2012 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)