Company NameCelebrations Centre Ltd
Company StatusDissolved
Company NumberSC450566
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Manzoor Ahmed
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityPakistani
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dockhead Street
Saltcoats
KA21 5EG
Scotland

Location

Registered AddressUnit D Kyle Shopping Centre
High Street
Ayr
KA7 1QT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Manzoor Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£341
Current Liabilities£120

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 30 Countess Street Saltcoats KA21 5HW Scotland to Unit D Kyle Shopping Centre High Street Ayr KA7 1QT on 25 August 2017 (1 page)
25 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 30 Countess Street Saltcoats KA21 5HW Scotland to Unit D Kyle Shopping Centre High Street Ayr KA7 1QT on 25 August 2017 (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 January 2017Registered office address changed from Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ to 30 Countess Street Saltcoats KA21 5HW on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ to 30 Countess Street Saltcoats KA21 5HW on 9 January 2017 (1 page)
9 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
9 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
30 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
22 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
22 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 December 2014Registered office address changed from Unit 35 Bridgegate Irvine Ayrshire KA12 8BJ Scotland to Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 28 December 2014 (1 page)
28 December 2014Registered office address changed from 67- a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 28 December 2014 (1 page)
28 December 2014Registered office address changed from Unit 35 Bridgegate Irvine Ayrshire KA12 8BJ Scotland to Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 28 December 2014 (1 page)
28 December 2014Registered office address changed from 67- a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 35 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 28 December 2014 (1 page)
8 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 22 Dockhead Street Saltcoats KA21 5EG Scotland on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 22 Dockhead Street Saltcoats KA21 5EG Scotland on 28 February 2014 (1 page)
22 May 2013Incorporation (24 pages)
22 May 2013Incorporation (24 pages)