Company NameR.M Scot Limited
Company StatusDissolved
Company NumberSC483370
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 8 months 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

Directors

Director NameMiss Mariyah Anwar
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 day after company formation)
Appointment Duration2 years, 11 months (closed 11 July 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address304-306 Maxwell Road
Glasgow
G41 1PJ
Scotland
Director NameMiss Zarah Anwar
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304-306 Maxwell Road
Glasgow
G41 1PJ
Scotland

Location

Registered Address304-306 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
19 August 2015Appointment of Miss Mariyah Anwar as a director on 1 August 2014 (2 pages)
19 August 2015Appointment of Miss Mariyah Anwar as a director on 1 August 2014 (2 pages)
19 August 2015Termination of appointment of Zarah Anwar as a director on 1 August 2014 (1 page)
19 August 2015Appointment of Miss Mariyah Anwar as a director on 1 August 2014 (2 pages)
19 August 2015Termination of appointment of Zarah Anwar as a director on 1 August 2014 (1 page)
19 August 2015Termination of appointment of Zarah Anwar as a director on 1 August 2014 (1 page)
11 September 2014Director's details changed for Miss Zara Anwar on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Miss Zara Anwar on 11 September 2014 (2 pages)
29 August 2014Registered office address changed from R.M Scot Maxwell Road Glasgow G41 1PJ Scotland to 304-306 Maxwell Road Glasgow G41 1PJ on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from R.M Scot Maxwell Road Glasgow G41 1PJ Scotland to 304-306 Maxwell Road Glasgow G41 1PJ on 29 August 2014 (2 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)