Company NameHK Scots Ltd
DirectorNoreen Bibi
Company StatusActive - Proposal to Strike off
Company NumberSC578020
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Noreen Bibi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 Sylvania Way
Clyde Shopping Center
Clydebank
G81 1EA
Scotland
Director NameMr Hah Rem Ali Kareem
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Sylvania Way
Clyde Shopping Centre
Glasgow
Lanarkshire
G81 1EA
Scotland

Location

Registered Address51-53 Sylvania Way
Clyde Shopping Center
Clydebank
G81 1EA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Next Accounts Due4 July 2019 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return22 March 2018 (6 years, 1 month ago)
Next Return Due5 April 2019 (overdue)

Filing History

16 March 2021Compulsory strike-off action has been suspended (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2020Withdraw the company strike off application (1 page)
13 April 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (2 pages)
30 January 2019Withdraw the company strike off application (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
16 March 2018Termination of appointment of Hah Rem Ali Kareem as a director on 15 March 2018 (1 page)
16 March 2018Appointment of Miss Noreen Bibi as a director on 15 March 2018 (2 pages)
31 October 2017Registered office address changed from C/O Gohar Siraj & Co. 4-10 Darnley Street First Floor Glasgow G41 2SE Scotland to 51-53 Sylvania Way Clyde Shopping Center Clydebank G81 1EA on 31 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Gohar Siraj & Co. 4-10 Darnley Street First Floor Glasgow G41 2SE Scotland to 51-53 Sylvania Way Clyde Shopping Center Clydebank G81 1EA on 31 October 2017 (1 page)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)