Company NameChicken Express Svs Limited
Company StatusDissolved
Company NumberSC496291
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)
Dissolution Date2 May 2023 (1 year ago)
Previous NameAqua Properties Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Almar Muhammad
Date of BirthAugust 1946 (Born 77 years ago)
NationalityPakistani
StatusClosed
Appointed06 October 2020(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2023)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address191 Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Thorntree Drive
Coatbridge
ML5 5HQ
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Thorntree Drive
Coatbridge
ML5 5HQ
Scotland
Director NameMr Steven George Weir
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(5 years after company formation)
Appointment DurationResigned same day (resigned 06 February 2020)
RoleJoinor
Country of ResidenceScotland
Correspondence Address191 Bank Street
Coatbridge
ML5 1HA
Scotland

Location

Registered Address191 Bank Street
Coatbridge
ML5 1HA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

100 at £1Michelle Armstrong
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 August 2017Notification of Michelle Armstoy as a person with significant control on 24 August 2017 (3 pages)
24 August 2017Administrative restoration application (3 pages)
24 August 2017Confirmation statement made on 29 January 2017 with updates (3 pages)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 100
(36 pages)