Company NameReliance Bros Ltd
Company StatusDissolved
Company NumberSC461130
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Mohammad Zahid Ali
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland

Location

Registered Address4 Gullane Crescent
Cumbernauld
Glasgow
G68 0HR
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Zahid Ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 6 February 2015 (1 page)
6 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 6 February 2015 (1 page)
6 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ Scotland to 4 Gullane Crescent Cumbernauld Glasgow G68 0HR on 6 February 2015 (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(24 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(24 pages)