Company NameSpbargains Limited
Company StatusDissolved
Company NumberSC533180
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameHSP Bargains Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Shereen-Sophie Azam
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address68-74 Queen Elizabeth Avenue Unit 9 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameMrs Pauline Bibi
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address68-74 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland

Location

Registered AddressHillington Business Centre 15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
14 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
26 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 March 2017Registered office address changed from 68 - 74 Queen Elizabeth Ave Hillington Park Glasgow G52 4NQ Scotland to Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 68 - 74 Queen Elizabeth Ave Hillington Park Glasgow G52 4NQ Scotland to Hillington Business Centre 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 2 March 2017 (1 page)
24 May 2016Director's details changed for Miss Shereen-Sophie Azam on 20 May 2016 (3 pages)
24 May 2016Director's details changed for Miss Shereen-Sophie Azam on 20 May 2016 (3 pages)
21 May 2016Director's details changed for Miss Shereen Azam on 21 May 2016 (2 pages)
21 May 2016Director's details changed for Miss Shereen Azam on 21 May 2016 (2 pages)
20 May 2016Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mrs Pauline Bibi on 20 May 2016 (1 page)
20 May 2016Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages)
20 May 2016Secretary's details changed for Mrs Pauline Bibi on 20 May 2016 (1 page)
20 May 2016Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Miss Shereen Azam on 20 May 2016 (2 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 2
(21 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 2
(21 pages)