Company NameUltraxenon Ltd
DirectorUmar Arif
Company StatusActive - Proposal to Strike off
Company NumberSC463618
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Umar Arif
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleEmployed
Country of ResidenceScotland
Correspondence Address6 Briarlea Drive
Giffnock
Glasgow
G46 6DS
Scotland
Director NameMr Vaqas Aslam
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 5 Ultraxenon Ltd Alexandra Parade
Glasgow
G31 3AD
Scotland
Director NameMr Waheed Sadiq
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit 5 Ultraxenon Ltd Alexandra Parade
Glasgow
G31 3AD
Scotland
Director NameMrs Qurat-Ul-Ain Bint Kabir
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ultraxenon Ltd Alexandra Parade
Glasgow
G31 3AD
Scotland

Contact

Websitewww.ultraxenon.co.uk
Email address[email protected]
Telephone0141 5540486
Telephone regionGlasgow

Location

Registered Address652 - 654a Eglinton Street
Glasgow
Lanarkshire
G5 9RP
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Umar Arif
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
5 June 2023Application to strike the company off the register (3 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022Registered office address changed from PO Box 24072 Sc463618: Companies House Default Address Edinburgh EH3 1FD to 652 - 654a Eglinton Street Glasgow Lanarkshire G5 9RP on 7 June 2022 (1 page)
29 April 2022Elect to keep the directors' register information on the public register (1 page)
29 April 2022Director's details changed for Mr Umar Arif on 29 April 2022 (2 pages)
29 April 2022Withdrawal of the directors' register information from the public register (1 page)
29 April 2022Directors' register information at 29 April 2022 on withdrawal from the public register (1 page)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
18 March 2022Registered office address changed to PO Box 24072, Sc463618: Companies House Default Address, Edinburgh, EH3 1FD on 18 March 2022 (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 October 2020Registered office address changed from Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland to Unit 5 239 Blairtummock Road Queenslie Workspaces Glasgow G33 4ED on 5 October 2020 (1 page)
15 April 2020Confirmation statement made on 4 April 2020 with updates (3 pages)
19 February 2020Termination of appointment of Waheed Sadiq as a director on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Qurat-Ul-Ain Bint Kabir as a director on 15 July 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Appointment of Mrs Qurat-Ul-Ain Bint Kabir as a director on 1 March 2019 (2 pages)
27 November 2018Change of details for Umar Arif as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Change of details for Mr Umair Arif as a person with significant control on 27 November 2018 (2 pages)
17 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Appointment of Mr Waheed Sadiq as a director on 26 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 September 2017Termination of appointment of Vaqas Aslam as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Vaqas Aslam as a director on 21 September 2017 (1 page)
21 July 2017Change of details for Mr Umair Arif as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Umair Arif as a person with significant control on 21 July 2017 (2 pages)
11 July 2017Appointment of Mr Vaqas Aslam as a director on 1 July 2017 (2 pages)
11 July 2017Registered office address changed from 36 Florida Avenue Glasgow G42 8XG to Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 36 Florida Avenue Glasgow G42 8XG to Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Vaqas Aslam as a director on 1 July 2017 (2 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
18 April 2016Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
18 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(20 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(20 pages)