Company NameStrings Unlimited Limited
DirectorAnthuvan Peter John Dharmaraj
Company StatusLiquidation
Company NumberSC477164
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anthuvan Peter John Dharmaraj
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleApparels Sourcing&Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 36 St. Andrews Drive
Glasgow
G41 5SG
Scotland
Director NameMr Sagaya Raj Susai Raj
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2016(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 2016)
RoleIT Manager
Country of ResidenceIndia
Correspondence AddressFlat 2/1 36 St. Andrews Drive
Glasgow
G41 5SG
Scotland

Contact

Websitewww.stringsunlimited.com

Location

Registered Address15 The Sheilings
Alloa
Clackmannanshire
FK10 2NN
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West

Shareholders

1 at £100Anthuvan Dharmaraj
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2022 (1 year, 12 months ago)
Next Return Due22 May 2023 (overdue)

Filing History

30 January 2023Registered office address changed from 48 West George Street 2/3, 2nd Floor Glasgow G2 1BP Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 30 January 2023 (2 pages)
26 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
(1 page)
30 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
6 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 March 2021Registered office address changed from Flat 2/1 36 st. Andrews Drive Glasgow G41 5SG to 48 West George Street 2/3, 2nd Floor Glasgow G2 1BP on 4 March 2021 (1 page)
31 January 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
10 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
9 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Termination of appointment of Sagaya Raj Susai Raj as a director on 15 November 2016 (1 page)
23 November 2016Termination of appointment of Sagaya Raj Susai Raj as a director on 15 November 2016 (1 page)
10 July 2016Director's details changed for Mr Anthuvan Peter John Dharmaraj on 1 October 2015 (2 pages)
10 July 2016Director's details changed for Mr Anthuvan Peter John Dharmaraj on 1 October 2015 (2 pages)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
(3 pages)
27 May 2016Appointment of Mr Sagaya Raj Susai Raj as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr Sagaya Raj Susai Raj as a director on 1 May 2016 (2 pages)
8 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 November 2015Termination of appointment of Sagaya Raj Susai Raj as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Sagaya Raj Susai Raj as a director on 19 November 2015 (1 page)
4 July 2015Appointment of Mr Sagaya Raj Susai Raj as a director on 1 June 2015 (2 pages)
4 July 2015Appointment of Mr Sagaya Raj Susai Raj as a director on 1 June 2015 (2 pages)
4 July 2015Appointment of Mr Sagaya Raj Susai Raj as a director on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)