Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NB
Scotland
Director Name | Mr Mohammed Ashraf Babu |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Clothing |
Country of Residence | Scotland |
Correspondence Address | 26 Stewarton Road Thornliebank Glasgow G46 7UZ Scotland |
Director Name | Mrs Sehrina Ashraf |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Clothing |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland |
Registered Address | C/O Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
23 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2023 | Final account prior to dissolution in CVL (13 pages) |
30 March 2021 | Registered office address changed from 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to C/O Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 30 March 2021 (3 pages) |
1 February 2021 | Resolutions
|
16 December 2020 | Resolutions
|
19 March 2020 | Voluntary strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (4 pages) |
11 February 2020 | Appointment of Mr Zigmunds Aleksanders as a director on 6 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Sehrina Ashraf as a director on 6 February 2020 (1 page) |
4 January 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
4 December 2019 | Registered office address changed from , 90 Mitchelston Drive, Kirkcaldy, Fife, KY1 3FU, Scotland to 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 4 December 2019 (1 page) |
22 October 2019 | Registered office address changed from , 26 Stewarton Road, Thornliebank, Glasgow, G46 7UZ, Scotland to 90 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 22 October 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
5 December 2018 | Notification of Sehrina Ashraf as a person with significant control on 1 December 2018 (2 pages) |
5 December 2018 | Cessation of Mohammed Ashraf Babu as a person with significant control on 30 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Mohammed Ashraf Babu as a director on 30 November 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|