Company NameAberdeen Hardware Ltd
Company StatusDissolved
Company NumberSC494511
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Mohammed Aslam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2015(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Terryvale
Lynne Of Skene
Dunnect
AB32 7BS
Scotland
Director NameMr Naeem Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(4 months after company formation)
Appointment Duration3 years, 5 months (closed 06 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address95/107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr Naeem Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address21 Forthill Road
Boughty Ferry
Dundee
DD5 3DL
Scotland
Secretary NameNaeem Ahmed
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address21 Forthill Road
Boughty Ferry
Dundee
DD5 3DL
Scotland

Location

Registered Address95/107 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mohammad Aslam
50.00%
Ordinary
50 at £1Naeem Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
22 September 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
19 May 2015Appointment of Mr Naeem Ahmed as a director on 13 May 2015 (2 pages)
19 May 2015Appointment of Mr Naeem Ahmed as a director on 13 May 2015 (2 pages)
8 April 2015Termination of appointment of Naeeem Ahmed as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Naeem Ahmed as a secretary on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Naeem Ahmed as a secretary on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Naeeem Ahmed as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Naeeem Ahmed as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Naeem Ahmed as a secretary on 1 April 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(22 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(22 pages)