Company NameITL (Scotland) Ltd
DirectorMirza Nasir Mughal
Company StatusActive - Proposal to Strike off
Company NumberSC549304
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mirza Nasir Mughal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
Director NameMr Muhammad Imran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lothian Street
Bathgate
EH48 4AW
Scotland
Secretary NameRabia Imran
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address4 Lothian Street
Bathgate
EH48 4AW
Scotland
Director NameMr Mirza Nasir Mughal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2019)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressUnit 1b 2 Norton Park
Edinburgh
EH7 5RS
Scotland
Secretary NameMrs Razia Nasir Mughal
StatusResigned
Appointed09 July 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2023)
RoleCompany Director
Correspondence Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
Director NameMr Aamer Shabbir
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2019(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 2019)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressUnit 1b 2 Norton Park
Edinburgh
EH7 5RS
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 January 2022 (2 years, 3 months ago)
Next Return Due12 February 2023 (overdue)

Filing History

1 February 2021Micro company accounts made up to 30 November 2019 (3 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
4 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
4 April 2020Appointment of Mr Mirza Nasir Mughal as a director on 1 February 2020 (2 pages)
12 February 2020Cessation of Razia Nasir Mughal as a person with significant control on 12 February 2020 (1 page)
7 January 2020Notification of Razia Nasir Mughal as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Aamer Shabbir as a director on 16 December 2019 (1 page)
28 November 2019Registered office address changed from 3 Lochrin Place Edinburgh EH3 9QX United Kingdom to Unit 1B 2 Norton Park Edinburgh EH7 5RS on 28 November 2019 (1 page)
28 November 2019Termination of appointment of Mirza Nasir Mughal as a director on 28 November 2019 (1 page)
5 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019Registered office address changed from Unit 1B Norton Park Edinburgh EH7 5RS Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 5 November 2019 (1 page)
4 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Appointment of Mr Aamer Shabbir as a director on 1 August 2019 (2 pages)
18 July 2019Appointment of Mrs Razia Nasir Mughal as a secretary on 9 July 2019 (2 pages)
18 July 2019Termination of appointment of Rabia Imran as a secretary on 9 July 2019 (1 page)
18 July 2019Termination of appointment of Muhammad Imran as a director on 9 July 2019 (1 page)
18 July 2019Appointment of Mr Mirza Nasir Mughal as a director on 9 July 2019 (2 pages)
18 July 2019Notification of Mirza Nasir Mughal as a person with significant control on 9 July 2019 (2 pages)
18 July 2019Cessation of Muhammad Imran as a person with significant control on 9 July 2019 (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 February 2019Registered office address changed from C/O C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton ML3 6BJ United Kingdom to Unit 1B Norton Park Edinburgh EH7 5RS on 7 February 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)