Company NameSCS Retail 002 Limited
Company StatusDissolved
Company NumberSC468813
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Amardeep Rai
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressH5 Newark Business Park Newark Road South
Glenrothes
KY7 4NS
Scotland

Location

Registered AddressH5 Newark Business Park
Newark Road South
Glenrothes
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Scs Retail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,978
Cash£93
Current Liabilities£15,517

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 August 2014Delivered on: 2 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Notice of final meeting of creditors (8 pages)
6 June 2018Notice of winding up order (1 page)
6 June 2018Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 6 June 2018 (2 pages)
6 June 2018Court order notice of winding up (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Notification of Amardeep Rai as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
20 October 2017Notification of Amardeep Rai as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland to 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ Scotland to 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to Javid House 115 Bath Street Glasgow G2 2SZ on 7 October 2016 (1 page)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(3 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(3 pages)
13 May 2015Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU to 117 Cedar Drive East Kilbride Glasgow G75 9HZ on 13 May 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
5 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(3 pages)
31 October 2014Registered office address changed from 50 Tradeston Street Glasgow Glasgow (City Of) G5 8BH United Kingdom to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 50 Tradeston Street Glasgow Glasgow (City Of) G5 8BH United Kingdom to 2 Academy Street Hurlford Kilmarnock Ayrshire KA1 5BU on 31 October 2014 (1 page)
2 September 2014Registration of charge SC4688130001, created on 13 August 2014 (9 pages)
2 September 2014Registration of charge SC4688130001, created on 13 August 2014 (9 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)