Company NameRight Spices (Scotland) Ltd
Company StatusDissolved
Company NumberSC454324
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Viorel Ciurar
Date of BirthMay 1984 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed21 December 2017(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 15 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMr Mudassar Naveed
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address331 Paisley Road West
Glasgow
Lanarkshire
G51 1LU
Scotland

Location

Registered Address331 Paisley Road West
Glasgow
G51 1LU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mudassar Naveed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,574
Cash£5,051
Current Liabilities£17,891

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
18 January 2018Registered office address changed from 53 Kilbirnie Street Glasgow G5 8JD United Kingdom to 331 Paisley Road West Glasgow G51 1LU on 18 January 2018 (1 page)
11 January 2018Appointment of Mr Viorel Ciurar as a director on 21 December 2017 (2 pages)
11 January 2018Registered office address changed from 331 Paisley Road West Glasgow G51 1LU United Kingdom to 53 Kilbirnie Street Glasgow G5 8JD on 11 January 2018 (1 page)
11 January 2018Notification of Viorel Ciurar as a person with significant control on 21 December 2017 (2 pages)
11 January 2018Cessation of Mudassar Naveed as a person with significant control on 21 December 2017 (1 page)
11 January 2018Registered office address changed from 331 Paisley Road West Glasgow G51 1LU United Kingdom to 53 Kilbirnie Street Glasgow G5 8JD on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Mudassar Naveed as a director on 21 December 2017 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Notification of Viorel Ciurar as a person with significant control on 21 December 2017 (2 pages)
11 January 2018Appointment of Mr Viorel Ciurar as a director on 21 December 2017 (2 pages)
11 January 2018Cessation of Mudassar Naveed as a person with significant control on 21 December 2017 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Termination of appointment of Mudassar Naveed as a director on 21 December 2017 (1 page)
21 October 2017Registered office address changed from 7 Duthil Street Glasgow G51 4GX to 331 Paisley Road West Glasgow G51 1LU on 21 October 2017 (1 page)
21 October 2017Registered office address changed from 7 Duthil Street Glasgow G51 4GX to 331 Paisley Road West Glasgow G51 1LU on 21 October 2017 (1 page)
27 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
9 April 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (3 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(20 pages)
11 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(20 pages)