Company NameKoo-Ee Trading Ltd
DirectorJavad Ghazi Kalani Lesani
Company StatusLiquidation
Company NumberSC530022
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)
Previous NameKoo-Ee Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Javad Ghazi Kalani Lesani
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr David John Gallagher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director NameMr Binit Shambhu Paswan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 March 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 March 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

30 November 2023Registered office address changed from 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 133 Finnieston Street Glasgow G3 8HB on 30 November 2023 (2 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Court order in a winding-up (& Court Order attachment) (4 pages)
20 September 2023Micro company accounts made up to 31 December 2021 (3 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Micro company accounts made up to 31 December 2020 (3 pages)
18 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Termination of appointment of Binit Shambhu Paswan as a director on 1 August 2022 (1 page)
30 November 2022Confirmation statement made on 13 July 2022 with updates (3 pages)
30 November 2022Appointment of Mr Javad Ghazi Kalani Lesani as a director on 1 August 2022 (2 pages)
8 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Appointment of Mr Binit Shambhu Paswan as a director on 1 July 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
13 July 2021Registered office address changed from 1 Old Castle Road Glasgow G44 4BN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 13 July 2021 (1 page)
13 July 2021Notification of Binit Shambhu Paswan as a person with significant control on 1 June 2021 (2 pages)
13 July 2021Termination of appointment of David John Gallagher as a director on 1 July 2021 (1 page)
13 July 2021Cessation of David John Gallagher as a person with significant control on 1 July 2021 (1 page)
2 June 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 1 Old Castle Road Glasgow G44 4BN on 29 January 2021 (1 page)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 February 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 25 Daisy Street Glasgow G42 8JN on 20 February 2019 (2 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 December 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
23 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
18 March 2016Appointment of Mr David John Gallagher as a director on 17 March 2016 (2 pages)
18 March 2016Appointment of Mr David John Gallagher as a director on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of James Stuart Mcmeekin as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Cosec Limited as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Cosec Limited as a secretary on 17 March 2016 (1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
(29 pages)
17 March 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Cosec Limited as a director on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Cosec Limited as a director on 17 March 2016 (1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
(29 pages)