Company Name123 Estates Ltd
Company StatusDissolved
Company NumberSC437289
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Najaf Haider
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellview Lane
Livingston
EH54 9HU
Scotland
Secretary NameKhizran Haider
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellview Lane
Livingston
West Lothian
EH54 9HU
Scotland

Location

Registered Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

5 at £1Najaf Haider
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
12 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(4 pages)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014First Gazette notice for compulsory strike-off (1 page)
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)
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)
9 July 2014Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(4 pages)
24 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5
(4 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2012Incorporation (37 pages)
21 November 2012Incorporation (37 pages)