Company NameCathkin News Ltd
Company StatusDissolved
Company NumberSC510862
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Imran Adrees Chaudhary
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24, Flat 1/2 Leven Street
Pollokshields
Glasgow
G41 2JE
Scotland
Director NameMr Syed Anjum Aslam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15, Flat 0/1 Keir Street
Pollokshields
Glasgow
G41 2NP
Scotland
Director NameMiss Abiramy Sivapalan
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySri Lankan
StatusResigned
Appointed10 October 2016(1 year, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2016)
RoleFinance & Business Development Officer
Country of ResidenceScotland
Correspondence Address12 Cathkin Drive
Glasgow
G76 7PF
Scotland
Secretary NameMiss Abiramy Sivapalan
StatusResigned
Appointed16 October 2016(1 year, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2016)
RoleCompany Director
Correspondence Address12 Cathkin Drive
Glasgow
G76 7PF
Scotland

Location

Registered Address15 Keir Street
Flat 0/1
Glasgow
G41 2NP
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Registered office address changed from 12 Cathkin Drive Glasgow G76 7PF Scotland to 15 Keir Street Flat 0/1 Glasgow G41 2NP on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Abiramy Sivapalan as a director on 1 November 2016 (1 page)
2 March 2017Termination of appointment of Abiramy Sivapalan as a secretary on 1 November 2016 (1 page)
17 October 2016Termination of appointment of Syed Anjum Aslam as a director on 17 October 2016 (1 page)
17 October 2016Appointment of Miss Abiramy Sivapalan as a secretary on 16 October 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
11 October 2016Appointment of Miss Abiramy Sivapalan as a director on 10 October 2016 (2 pages)
15 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 October 2015Appointment of Mr Syed Anjum Aslam as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of Imran Adrees Chaudhary as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Imran Adrees Chaudhary as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Mr Syed Anjum Aslam as a director on 8 October 2015 (2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)