Company NameIplus Scotland Limited
Company StatusDissolved
Company NumberSC496526
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Muhammad Ibrahim
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed02 February 2015(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address113 Kenmure Street
Glasgow
G41 2NU
Scotland

Location

Registered Address300 Swanston Street
Warehouse 3, Lairds Business Park
Glasgow
Lanarkshire
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

3 May 2017Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit Six Inside Cotton Street Ind Estate Glasgow G40 4HW on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Unit Six Inside Cotton Street Ind Estate Glasgow G40 4HW Scotland to Unit Six Inside Cotton Street Ind Estate, Dalmarnock Glasgow G40 4HW on 3 May 2017 (1 page)
5 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from 38 Castlemilk Arcade Dougrie Drive Glasgow G45 9AA Scotland to 272 Bath Street Glasgow G2 4JR on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 17 September 2015 (1 page)
25 March 2015Registered office address changed from 38 Castlemilk Arcade Glasgow Scotland to 38 Castlemilk Arcade Dougrie Drive Glasgow G45 9AA on 25 March 2015 (1 page)
3 March 2015Registered office address changed from 38 Castlemilk Shopping Centre, Dougrie Drive Glasgow G45 9AA Scotland to 38 Castlemilk Arcade Glasgow on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 38 Castlemilk Shopping Centre, Dougrie Drive Glasgow G45 9AA Scotland to 38 Castlemilk Arcade Glasgow on 3 March 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 1
(36 pages)