Company NameAllaince (Scotland) Ltd
Company StatusDissolved
Company NumberSC451603
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameAlliance (Scotland) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sergiu Gaboras
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed30 May 2016(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammad Zahid Ali
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland
Director NameMiss Nazia Ali
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland

Location

Registered Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Zahid Ali
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Termination of appointment of Nazia Ali as a director on 30 May 2016 (1 page)
28 July 2016Appointment of Mr Sergiu Gaboras as a director on 30 May 2016 (2 pages)
28 July 2016Termination of appointment of Mohammad Zahid Ali as a director on 30 May 2016 (1 page)
28 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
8 September 2015Appointment of Nazia Ali as a director on 26 August 2015 (3 pages)
8 September 2015Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(14 pages)
7 September 2015Administrative restoration application (4 pages)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Appointment of Mr Mohammad Zahid Ali as a director on 1 September 2013 (2 pages)
5 June 2013Termination of appointment of Yomtov Eliezer Jacobs as a director on 5 June 2013 (1 page)
5 June 2013Incorporation
Statement of capital on 2013-06-05
  • GBP 1
(20 pages)
5 June 2013Termination of appointment of Yomtov Eliezer Jacobs as a director on 5 June 2013 (1 page)