Company NameBlue Pearl Icon Limited
Company StatusDissolved
Company NumberSC458633
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gohar Zaman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address0/1 105 Kenmure Street
Glasgow
G41 2NT
Scotland
Director NameMr Sayed Irfan Ullah Khan
Date of BirthMay 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressB3/2/10 Trump House 15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameMr Khan Sayed Khan
Date of BirthMay 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2014(10 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Langshot Street
Glasgow
G51 1LY
Scotland

Contact

Websitebluepearlicon.com
Telephone07 402622282
Telephone regionMobile

Location

Registered Address96 Unit 4
Caledonia Street
Glasgow
G5 0XG
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

50 at £0.01Gohar Zamar
50.00%
Ordinary
50 at £0.01Sayed Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,424
Cash£2,018
Current Liabilities£8,586

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Director's details changed for Mr Gohar Zaman on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Gohar Zaman on 9 January 2019 (2 pages)
9 January 2019Change of details for Mr Gohar Zaman as a person with significant control on 9 January 2019 (2 pages)
7 January 2019Confirmation statement made on 20 December 2018 with updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 June 2018Registered office address changed from B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW Scotland to 96 Unit 4 Caledonia Street Glasgow G5 0XG on 27 June 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
4 December 2017Cessation of Sayed Irfan Ullah as a person with significant control on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Sayed Irfan Ullah Khan as a director on 4 December 2017 (1 page)
4 December 2017Cessation of Sayed Irfan Ullah as a person with significant control on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Sayed Irfan Ullah Khan as a director on 4 December 2017 (1 page)
30 June 2017Notification of Gohar Zaman as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Notification of Sayed Irfan Ullah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gohar Zaman as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sayed Irfan Ullah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 February 2017Registered office address changed from 2 Dalmarnock Drive Glasgow G40 4LN Scotland to B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 19 February 2017 (1 page)
19 February 2017Registered office address changed from 2 Dalmarnock Drive Glasgow G40 4LN Scotland to B3/2/10 Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on 19 February 2017 (1 page)
13 January 2017Registered office address changed from 2 Langshot Street Flat 0/1 Glasgow G51 1LY to 2 Dalmarnock Drive Glasgow G40 4LN on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 2 Langshot Street Flat 0/1 Glasgow G51 1LY to 2 Dalmarnock Drive Glasgow G40 4LN on 13 January 2017 (1 page)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 July 2014Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages)
15 July 2014Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages)
15 July 2014Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages)
15 July 2014Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages)
15 July 2014Termination of appointment of Khan Sayed Khan as a director on 10 July 2014 (1 page)
15 July 2014Termination of appointment of Khan Sayed Khan as a director on 10 July 2014 (1 page)
15 July 2014Director's details changed for Mr Gohar Zaman on 9 September 2013 (2 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Appointment of Mr Sayed Irfan Ullah Khan as a director on 9 September 2013 (2 pages)
11 July 2014Appointment of Mr Khan Sayed Khan as a director (2 pages)
11 July 2014Appointment of Mr Khan Sayed Khan as a director (2 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)