Company NameANB Trading Ltd
DirectorThomas Collins
Company StatusActive - Proposal to Strike off
Company NumberSC549432
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Thomas Collins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorfoot
Fullers Slade
Milton Keynes
MK11 2BD
Director NameMr Shahraz Baig
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Bridge Street
Glasgow
G5 9HU
Scotland
Secretary NameMr Shahraz Baig
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address54-56 Bridge Street
Glasgow
G5 9HU
Scotland
Director NameMr Faiz Abbas Moughal
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(2 years after company formation)
Appointment Duration7 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1005 Paisley Road West
Glasgow
G52 1EQ
Scotland
Director NameMr Jagpal Alsingh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 26 July 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressJackson Accountants 2 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMiss Kimberley Ann Hardie
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(2 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1005 Paisley Road West
Glasgow
G52 1EQ
Scotland
Director NameMs Kimberley Ann Hardie  Stewart
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(2 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJackson Accountants 2
Fitzroy Placce
Glasgow
G3 7HR
Scotland
Director NameMr Gianni Grandini
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2019(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2020)
RoleFloor Walker
Country of ResidenceScotland
Correspondence Address2/1 2. Old Dalnottar Road
Old Kilpatrick
Glasgow
G60 5DX
Scotland
Director NameMr Rashid Munir
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 March 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address136 Nelson Street
Glasgow
G5 8DZ
Scotland
Director NameMr Jagpal Alsingh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address110 Willen Road
Newport Pagnell
MK16 0QE
Director NameMr Jason Lawrence Collins
Date of BirthAugust 1999 (Born 24 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2021(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorfoot
Fullers Slade
Milton Keynes
MK11 2BD

Location

Registered AddressJackson Ca
2 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return4 March 2020 (4 years, 1 month ago)
Next Return Due18 March 2021 (overdue)

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Appointment of Mr Thomas Collins as a director on 1 February 2022 (2 pages)
2 February 2022Termination of appointment of Jason Lawrence Collins as a director on 31 January 2022 (1 page)
18 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
18 August 2021Unaudited abridged accounts made up to 30 November 2019 (8 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 June 2021Notification of Jason Lawrence Collins as a person with significant control on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Jagpal Alsingh as a director on 22 June 2021 (1 page)
19 June 2021Director's details changed for Mr Jagpal Singh on 19 June 2021 (2 pages)
1 April 2021Director's details changed for Mr Jason Lawrence Collind on 1 April 2021 (2 pages)
31 March 2021Appointment of Mr Jagpal Singh as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Rashid Munir as a director on 30 March 2021 (1 page)
31 March 2021Appointment of Mr Jason Lawrence Collind as a director on 31 March 2021 (2 pages)
29 October 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Appointment of Mr Rashid Munir as a director on 1 June 2020 (2 pages)
10 June 2020Termination of appointment of Gianni Grandini as a director on 1 June 2020 (1 page)
12 August 2019Appointment of Mr Gianni Grandini as a director on 27 July 2019 (2 pages)
10 August 2019Termination of appointment of Jagpal Alsingh as a director on 26 July 2019 (1 page)
10 August 2019Cessation of Jagpal Alsingh as a person with significant control on 26 July 2019 (1 page)
9 August 2019Cessation of Kimberley Ann Hardie as a person with significant control on 23 July 2019 (1 page)
9 August 2019Registered office address changed from 1005 Paisley Road West Glasgow G52 1EQ Scotland to Jackson Ca 2 Fitzroy Place Glasgow G3 7RH on 9 August 2019 (1 page)
26 July 2019Termination of appointment of Kimberley Ann Hardie Stewart as a director on 13 July 2019 (1 page)
3 July 2019Notification of Jagpal Alsingh as a person with significant control on 21 June 2019 (2 pages)
2 July 2019Appointment of Mr Jagpal Alsingh as a director on 20 June 2019 (2 pages)
2 July 2019Termination of appointment of Kimberley Ann Hardie as a director on 29 June 2019 (1 page)
2 July 2019Appointment of Ms Kimberley Ann Hardie Stewart as a director on 20 June 2019 (2 pages)
29 June 2019Cessation of Faiz Abbas Moughal as a person with significant control on 20 June 2019 (1 page)
29 June 2019Appointment of Miss Kimberley Ann Hardie as a director on 20 June 2019 (2 pages)
29 June 2019Notification of Kimberley Ann Hardie as a person with significant control on 20 June 2019 (2 pages)
29 June 2019Termination of appointment of Faiz Abbas Moughal as a director on 20 June 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 January 2019Termination of appointment of Shahraz Baig as a director on 15 January 2019 (1 page)
15 January 2019Cessation of Shahraz Baig as a person with significant control on 1 January 2019 (1 page)
15 January 2019Termination of appointment of Shahraz Baig as a secretary on 15 January 2019 (1 page)
15 January 2019Notification of Faiz Abbas Moughal as a person with significant control on 15 January 2019 (2 pages)
23 November 2018Appointment of Mr Faiz Abbas Moughal as a director on 16 November 2018 (2 pages)
5 September 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
17 April 2018Registered office address changed from 20 Muir Place Houstoun Industrial Estate Livingston EH54 5BF Scotland to 1005 Paisley Road West Glasgow G52 1EQ on 17 April 2018 (1 page)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Registered office address changed from Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP Scotland to 20 Muir Place Houstoun Industrial Estate Livingston EH54 5BF on 19 January 2018 (1 page)
19 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 August 2017Registered office address changed from 54-56 Bridge Street Glasgow G5 9HU Scotland to Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 54-56 Bridge Street Glasgow G5 9HU Scotland to Bonnington Bond, Suite 21 2 Anderson Place Edinburgh EH6 5NP on 3 August 2017 (1 page)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 1
(28 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 1
(28 pages)