Company NameUltimate Fireworks (Scotland) Ltd
Company StatusDissolved
Company NumberSC459858
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Manoj Marwaha
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drymen Road
Bearsden
Glasgow
G61 2RD
Scotland
Director NameDavid Cassells
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bullwood Drive
Glasgow
G53 7NW
Scotland
Director NamePerminder Singh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Traquair Gardens
Newton Mearns
Glasgow
G77 6FH
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Cassells
33.33%
Ordinary
1 at £1Manoj Marwaha
33.33%
Ordinary
1 at £1Perminder Singh
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
21 May 2015Termination of appointment of David Cassells as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Perminder Singh as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of David Cassells as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Perminder Singh as a director on 21 May 2015 (1 page)
18 May 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 18 May 2015 (1 page)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(5 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 3
(24 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 3
(24 pages)