Company NameFashion Scotland Limited
Company StatusDissolved
Company NumberSC466931
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Director

Director NameMr Mohammed Kashaf Jabbar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mohammed Kashaf Jabbar
100.00%
Ordinary

Financials

Year2014
Net Worth£14,161
Cash£12,868
Current Liabilities£43,026

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 March 2016Delivered on: 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 March 2016Registration of charge SC4669310001, created on 22 March 2016 (8 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
24 January 2014Director's details changed for Mr Mohammed Kashif Jabbar on 24 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Kashif Jabbar on 23 January 2014 (2 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)