Company NameSweet Suckle Ltd
Company StatusDissolved
Company NumberSC499275
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdul Sattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed10 August 2016(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland

Location

Registered Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Appointment of Mr Abdul Sattar as a director on 10 August 2016 (2 pages)
21 October 2016Appointment of Mr Abdul Sattar as a director on 10 August 2016 (2 pages)
13 October 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Mohammad Ejaz Pirzada as a director on 10 August 2016 (1 page)
13 October 2016Termination of appointment of Mohammad Ejaz Pirzada as a director on 10 August 2016 (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 41 Morrison Street Glasgow G5 8LB on 17 June 2016 (1 page)
17 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Registered office address changed from C/O Haris & Co 41 Morrison Street Glasgow G5 8LB United Kingdom to 41 Morrison Street Glasgow G5 8LB on 17 June 2016 (1 page)
17 June 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-02
  • GBP 1
(22 pages)
2 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-02
  • GBP 1
(22 pages)