Company NamePhoneshop Motherwell Limited
Company StatusDissolved
Company NumberSC459212
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMrs Khuloud Aid
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(10 months after company formation)
Appointment Duration3 years, 4 months (closed 28 November 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
Director NameMr Jose Gonzalez
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Copperwood Crescent
Hamilton
ML3 0RL
Scotland

Location

Registered Address58 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
17 July 2014Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 58 Quarry Street Hamilton Lanarkshire ML3 7AU on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 58 Quarry Street Hamilton Lanarkshire ML3 7AU on 17 July 2014 (1 page)
16 July 2014Termination of appointment of Jose Gonzalez as a director on 16 July 2014 (1 page)
16 July 2014Appointment of Mrs Khuloud Aid as a director on 16 July 2014 (2 pages)
16 July 2014Appointment of Mrs Khuloud Aid as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Jose Gonzalez as a director on 16 July 2014 (1 page)
18 September 2013Registered office address changed from 24 Brandon Arcade Motherwell ML1 1RJ Scotland on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 24 Brandon Arcade Motherwell ML1 1RJ Scotland on 18 September 2013 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(24 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(24 pages)