Company NameUMT Enterprises Ltd
Company StatusDissolved
Company NumberSC451068
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Bilal Asad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed01 August 2015(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 6, First Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Bilal Asad
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed04 December 2014(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, 151 West George Street
Glasgow
Lanarkshire
G2 2JJ
Scotland
Director NameMr Urfan Tariq
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 6, First Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered AddressRoom 6, First Floor, 153
Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Appointment of Mr Bilal Asad as a director on 1 August 2015 (2 pages)
23 September 2015Termination of appointment of Urfan Tariq as a director on 2 August 2015 (1 page)
23 September 2015Termination of appointment of Urfan Tariq as a director on 2 August 2015 (1 page)
23 September 2015Appointment of Mr Bilal Asad as a director on 1 August 2015 (2 pages)
23 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(3 pages)
23 September 2015Registered office address changed from C/O Calder Compliance 3rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(3 pages)
23 September 2015Registered office address changed from C/O Calder Compliance 3rd Floor, 151 West George Street Glasgow Lanarkshire G2 2JJ to Room 6, First Floor, 153 Queen Street Glasgow G1 3BJ on 23 September 2015 (1 page)
21 January 2015Termination of appointment of Bilal Asad as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Urfan Tariq as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Bilal Asad as a director on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Urfan Tariq as a director on 20 January 2015 (2 pages)
4 December 2014Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages)
4 December 2014Termination of appointment of Urfan Tariq as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Bilal Asad as a director on 4 December 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(3 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10
(3 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 October 2013Registered office address changed from 6-8 Brandon Street Hamilton Lanarkshire ML3 6AB Scotland on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from 6-8 Brandon Street Hamilton Lanarkshire ML3 6AB Scotland on 23 October 2013 (2 pages)
25 June 2013Registered office address changed from 48 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 48 Mote Hill Hamilton Lanarkshire ML3 6EF Scotland on 25 June 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)