Company NameTechdistribution (Scotland) Ltd.
Company StatusDissolved
Company NumberSC451986
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date12 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Ashfaq Rasul
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 7 Millar Court
Alloa Business Centre
Alloa
Clackmannanshire
FK10 3SA
Scotland
Secretary NameMr Ashfaq Rasul
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Millar Court
Alloa Business Centre
Alloa
Clackmannanshire
FK10 3SA
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Order of court for early dissolution (1 page)
12 May 2017Order of court for early dissolution (1 page)
1 February 2016Registered office address changed from 95 Whins Road Alloa Clackmannanshire FK10 3RF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 95 Whins Road Alloa Clackmannanshire FK10 3RF to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 1 February 2016 (2 pages)
27 January 2016Court order notice of winding up (1 page)
27 January 2016Notice of winding up order (1 page)
27 January 2016Notice of winding up order (1 page)
27 January 2016Court order notice of winding up (1 page)
7 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Director's details changed for Mr Ashfaq Rasul on 1 June 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Ashfaq Rasul on 1 June 2015 (1 page)
7 September 2015Secretary's details changed for Mr Ashfaq Rasul on 1 June 2015 (1 page)
7 September 2015Director's details changed for Mr Ashfaq Rasul on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(14 pages)
13 February 2015Registered office address changed from Unit 17 Enet Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to 95 Whins Road Alloa Clackmannanshire FK10 3RF on 13 February 2015 (2 pages)
13 February 2015Administrative restoration application (3 pages)
13 February 2015Administrative restoration application (3 pages)
13 February 2015Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(14 pages)
13 February 2015Registered office address changed from Unit 17 Enet Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland to 95 Whins Road Alloa Clackmannanshire FK10 3RF on 13 February 2015 (2 pages)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 100
(29 pages)
11 June 2013Incorporation
Statement of capital on 2013-06-11
  • GBP 100
(29 pages)