Company NameCLSL Scotland Limited
Company StatusDissolved
Company NumberSC518076
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Fanica Panciu
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address447 Victoria Road
Glasgow
G42 8RW
Scotland
Director NameMiss Loredana Elena Panciu
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2020(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 August 2020)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address447 Victoria Road
Glasgow
G42 8RW
Scotland

Location

Registered Address447 Victoria Road
Glasgow
G42 8RW
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
14 August 2020Cessation of Fanica Panciu as a person with significant control on 14 August 2020 (1 page)
14 August 2020Withdraw the company strike off application (1 page)
14 August 2020Termination of appointment of Loredana Elena Panciu as a director on 14 August 2020 (1 page)
14 August 2020Appointment of Miss Loredana Elena Panciu as a director on 14 August 2020 (2 pages)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (1 page)
1 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 April 2016Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 447 Victoria Road Glasgow G42 8RW on 8 April 2016 (1 page)
8 April 2016Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 447 Victoria Road Glasgow G42 8RW on 8 April 2016 (1 page)
2 December 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 2 December 2015 (1 page)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)