Company NameErkintalo Scotland Ltd
Company StatusDissolved
Company NumberSC451873
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)
Previous NameSyscoms Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Colin Nathan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address80 Langside Road
Flat 1/2
Glasgow
G42 7JS
Scotland
Director NameMiss Nazia Shabbir
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleEnterpernur
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodlands Court Woodlands Road
Glasgow
G46 7SA
Scotland
Director NameMr Muhammad Usman Saeed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2013(1 month after company formation)
Appointment Duration11 months (resigned 08 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address135 Wellington Street
Glasgow
G2 2XD
Scotland

Location

Registered Address88 Kilbirnie Street
Glasgow
G5 8JD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

470k at £1Colin Nathan
100.00%
Ordinary

Financials

Year2014
Turnover£4,599,672
Gross Profit£999,920
Net Worth£882,080
Cash£95,041
Current Liabilities£309,992

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 135 Wellington Street Glasgow G2 2XD to 88 Kilbirnie Street Glasgow G5 8JD on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 135 Wellington Street Glasgow G2 2XD to 88 Kilbirnie Street Glasgow G5 8JD on 2 June 2015 (1 page)
28 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 May 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
25 May 2015Total exemption full accounts made up to 30 June 2014 (18 pages)
9 May 2015Director's details changed for Mr Colin Nathan on 8 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Colin Nathan on 8 May 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 470,000
(3 pages)
27 February 2015Termination of appointment of Muhammad Usman Saeed as a director on 8 June 2014 (1 page)
27 February 2015Termination of appointment of Muhammad Usman Saeed as a director on 8 June 2014 (1 page)
27 February 2015Appointment of Mr Colin Nathan as a director on 7 July 2014 (2 pages)
27 February 2015Appointment of Mr Colin Nathan as a director on 7 July 2014 (2 pages)
24 February 2015Registered office address changed from 84 Barrland Street Flat 4/2 Glasgow G41 1RJ to 135 Wellington Street Glasgow G2 2XD on 24 February 2015 (1 page)
6 August 2014Termination of appointment of Nazia Shabbir as a director on 16 July 2014 (2 pages)
30 July 2014Registered office address changed from 21 Woodlands Court. Woodlands Road Glasgow G467SA Scotland to 84 Barrland Street Flat 4/2 Glasgow G41 1RJ on 30 July 2014 (1 page)
30 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
9 September 2013Appointment of Mr Muhammad Usman Saeed as a director (2 pages)
9 September 2013Company name changed syscoms associates LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(20 pages)