Company NameAutoparts (Scot) Ltd
Company StatusDissolved
Company NumberSC481508
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Muhammad Afzal Sohail
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlm 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Muhammad Sohail
100.00%
Ordinary

Financials

Year2014
Turnover£801,109
Gross Profit£292,488
Net Worth£87,775
Cash£2,491
Current Liabilities£35,441

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 December 2018Final Gazette dissolved following liquidation (1 page)
19 September 2018Notice of final meeting of creditors (2 pages)
24 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
13 April 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 45 Hope Street Glasgow G2 6AE on 13 April 2018 (2 pages)
19 March 2018Notice of winding up order (1 page)
19 March 2018Court order notice of winding up (1 page)
19 March 2018Registered office address changed from Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH to Klm 45 Hope Street Glasgow G2 6AE on 19 March 2018 (2 pages)
23 February 2017Compulsory strike-off action has been suspended (1 page)
23 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 September 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
25 September 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(3 pages)
16 February 2015Registered office address changed from Unit 2, 51 French Street Glasgow G40 4EH Scotland to Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Unit 2, 51 French Street Glasgow G40 4EH Scotland to Unit 2, 51 French Street Glasgow Lanarkshire G40 4EH on 16 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages)
12 February 2015Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to Unit 2, 51 French Street Glasgow G40 4EH on 12 February 2015 (1 page)
12 February 2015Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Muhammad Afzal Sohail on 9 February 2015 (2 pages)
12 February 2015Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ Scotland to Unit 2, 51 French Street Glasgow G40 4EH on 12 February 2015 (1 page)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)