Company NameS1 Luxury Car Hire Limited
Company StatusDissolved
Company NumberSC456193
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Shahid Iqbal
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(same day as company formation)
RoleLuxury Car Hire
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland

Location

Registered Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Shahid Iqbal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Registered office address changed from Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ to 21 Lansdowne Crescent Edinburgh EH12 5EH on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ to 21 Lansdowne Crescent Edinburgh EH12 5EH on 15 April 2016 (1 page)
13 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)