Company NameOlm Wholesale Ltd
Company StatusDissolved
Company NumberSC540352
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Imran Baig
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegus Centre 69 Buchanan Street
C/O Indigo, Suite 315
Glasgow
G1 3HL
Scotland
Director NameMrs Marie Nicholson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleSales Negotatior
Country of ResidenceUnited Kingdom
Correspondence Address8 Blairatholl Crescent
Newton Mearns
Glasgow
G77 5UH
Scotland
Secretary NameMrs Marie Nicholson
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 Blairatholl Crescent
Newton Mearns
Glasgow
G77 5UH
Scotland

Location

Registered AddressRegus Centre 69 Buchanan Street
C/O Indigo, Suite 315
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

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

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Confirmation statement made on 29 September 2018 with updates (4 pages)
8 February 2019Registered office address changed from 8 Blairatholl Crescent Newton Mearns Glasgow G77 5UH Scotland to Regus Centre 69 Buchanan Street C/O Indigo, Suite 315 Glasgow G1 3HL on 8 February 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2017Termination of appointment of Marie Nicholson as a secretary on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Imran Baig as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Marie Nicholson as a director on 1 December 2017 (1 page)
4 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
4 December 2017Cessation of Marie Nicholson as a person with significant control on 1 December 2017 (1 page)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(24 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(24 pages)