Company NameAutospa Edinburgh Ltd
Company StatusDissolved
Company NumberSC500337
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Directors

Director NameMrs Raheela Javaid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 30 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochrin Place
Edinburgh
Midlothian
EH3 9QX
Scotland
Director NameMr Faisal Riaz
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressWestside Plaza Murrayburn Road
Edinburgh
EH14 2SW
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
Midlothian
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Termination of appointment of Faisal Riaz as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Faisal Riaz as a director on 11 March 2016 (1 page)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 3
(3 pages)
8 April 2015Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)