Company NameSweet Catch Ltd
Company StatusDissolved
Company NumberSC504009
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Dissolution Date20 June 2017 (6 years, 10 months 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
Appointed08 July 2016(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Abbotsford Place
Glasgow
G5 9SS
Scotland
Director NameSameer Ali
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haris & Co 41 Morrison Street
Glasgow
G5 8LB
Scotland
Director NameMr Mohammad Ejaz Pirzada
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 08 July 2016)
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 End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 125 Abbotsford Place Glasgow G5 9SS on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Abdul Sattar as a director on 8 July 2016 (2 pages)
13 September 2016Termination of appointment of Mohammad Ejaz Pirzada as a director on 8 July 2016 (1 page)
1 July 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 1 July 2016 (1 page)
1 July 2016Registered office address changed from 41 Morrison Street Glasgow G5 8LB Scotland to 41 Morrison Street Glasgow G5 8LB on 1 July 2016 (1 page)
1 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
11 August 2015Appointment of Mr Mohammad Ejaz Pirzada as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Mohammad Ejaz Pirzada as a director on 7 August 2015 (2 pages)
11 August 2015Termination of appointment of Sameer Ali as a director on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Sameer Ali as a director on 7 August 2015 (1 page)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 1
(22 pages)