Company NameSeolta Group Limited
DirectorAndrew Marino
Company StatusLiquidation
Company NumberSC553342
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 4 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 Andrew Marino
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChef
Country of ResidenceEngland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Kasim Ameed
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address429c Keppochhil Road
Glasgow
G29 1HT
Scotland
Director NameIbrahim Baig
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address429c Keppochhil Road
Glasgow
G29 1HT
Scotland
Director NameMr Faiz-Abbas Moughal
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RU
Scotland
Secretary NameFaiz-Abbas Moughal
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RU
Scotland
Director NameMr Jawad Butt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2019(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Greenacres Drive
Glasgow
G53 7BB
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

17 November 2020Compulsory strike-off action has been discontinued (1 page)
14 November 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
12 November 2020Register inspection address has been changed to 164 Glasgow Road Barrhead Glasgow G78 1th (1 page)
12 November 2020Register(s) moved to registered inspection location 164 Glasgow Road Barrhead Glasgow G78 1th (1 page)
11 November 2020Termination of appointment of Jawad Butt as a director on 1 January 2020 (1 page)
11 November 2020Registered office address changed from 429C Keppochhil Road Glasgow G29 1HT United Kingdom to 164 Glasgow Road Barrhead Glasgow G78 1th on 11 November 2020 (1 page)
11 November 2020Cessation of Kasim Ameed as a person with significant control on 1 January 2020 (1 page)
11 November 2020Cessation of Ibrahim Baig as a person with significant control on 18 May 2018 (1 page)
11 November 2020Notification of Faiz Moughal as a person with significant control on 1 January 2020 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Appointment of Mr Jawad Butt as a director on 16 March 2019 (2 pages)
24 November 2018Compulsory strike-off action has been discontinued (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Termination of appointment of Kasim Ameed as a director on 17 July 2018 (1 page)
1 June 2018Termination of appointment of Ibrahim Baig as a director on 19 May 2018 (1 page)
30 May 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)