Company NameQuality Must Ltd
Company StatusDissolved
Company NumberSC448268
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Varinder Kumar Sood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address466 Union Street
Aberdeen
AB10 1TS
Scotland
Director NameMr Tajinder Singh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address466 Union Street
Aberdeen
AB10 1TS
Scotland

Location

Registered Address271 North Anderson Drive
Aberdeen
AB16 7GT
Scotland
ConstituencyAberdeen North
WardNorthfield/Mastrick North

Shareholders

100 at £0.01Varinder Kumar Sood
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,097
Cash£191
Current Liabilities£72,288

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
9 December 2013Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4 Cornhill Terrace Aberdeen AB16 5HH Scotland on 9 December 2013 (1 page)
20 November 2013Termination of appointment of Tajinder Singh as a director (1 page)
20 November 2013Termination of appointment of Tajinder Singh as a director (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)