Company NameGlobal Transax Ltd
Company StatusDissolved
Company NumberSC442077
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameSk Glasgow Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFeroze Ahmed
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126/136 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Tariq Ahmed
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126/136 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMr Mohammed Ahmed
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Hamilton Avenue
Glasgow
G41 4HD
Scotland

Location

Registered Address126/136 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Tariq Ahmed
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
2 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Appointment of Feroze Ahmed as a director on 1 December 2016 (3 pages)
28 December 2016Termination of appointment of Tariq Ahmed as a director on 1 December 2016 (2 pages)
28 December 2016Termination of appointment of Tariq Ahmed as a director on 1 December 2016 (2 pages)
28 December 2016Appointment of Feroze Ahmed as a director on 1 December 2016 (3 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Company name changed sk glasgow LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed sk glasgow LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(3 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10
(3 pages)
16 November 2015Registered office address changed from 76 Hamilton Avenue Glasgow G41 4HD to 126/136 Elliot Street Glasgow G3 8EX on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Mohammed Ahmed as a director on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 76 Hamilton Avenue Glasgow G41 4HD to 126/136 Elliot Street Glasgow G3 8EX on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Mohammed Ahmed as a director on 16 November 2015 (1 page)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 August 2014Termination of appointment of a secretary (2 pages)
18 August 2014Termination of appointment of a secretary (2 pages)
15 April 2014Appointment of Mohammed Ahmed as a director (3 pages)
15 April 2014Appointment of Mohammed Ahmed as a director (3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Register inspection address has been changed (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)