Company NameFaizan Ltd
Company StatusDissolved
Company NumberSC511181
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameMrs Amina Arooj
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland

Location

Registered Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
25 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 6 Glasgow Road Edinburgh EH12 8HL on 21 June 2017 (1 page)
21 June 2017Registered office address changed from , 58 Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland to 6 Glasgow Road Edinburgh EH12 8HL on 21 June 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 September 2015Director's details changed for Mrs Amina Arooj on 20 July 2015 (2 pages)
1 September 2015Director's details changed for Mrs Amina Arooj on 20 July 2015 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)