Company NameLow Trading Ltd
Company StatusDissolved
Company NumberSC433498
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameLothian Taxi Contracts Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Najaf Haider
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 - 10 Glasgow Road
Bathgate
EH48 2AA
Scotland
Secretary NameKhizran Haider
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellview Lane
Livingston
West Lothian
EH54 9HU
Scotland
Director NameMr Robert Patrick Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland

Location

Registered AddressFirst Floor 6-10
Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1000 at £1Najaf Haider
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 April 2013Delivered on: 17 April 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 27 September 2016 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Micro company accounts made up to 30 September 2013 (2 pages)
27 October 2016Director's details changed for Mr Najaf Haider on 1 August 2016 (2 pages)
3 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
30 November 2015Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page)
12 March 2015Termination of appointment of Robert Patrick Cooper as a director on 12 March 2015 (1 page)
12 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
14 July 2014Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page)
7 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
28 June 2013Appointment of Mr Robert Patrick Cooper as a director (2 pages)
17 April 2013Registration of charge 4334980001 (16 pages)
27 September 2012Incorporation (37 pages)