Company NameDCMO Limited
Company StatusDissolved
Company NumberSC579428
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameMMM Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mohammed Riaz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed29 July 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMr Baldev Singh Rai
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address279 Bath Street
Glasgow
G2 4JL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
(3 pages)
6 August 2019Appointment of Mr Mohammed Riaz as a director on 29 July 2019 (2 pages)
6 August 2019Termination of appointment of Baldev Singh Rai as a director on 29 July 2019 (1 page)
6 August 2019Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ United Kingdom to 279 Bath Street Glasgow G2 4JL on 6 August 2019 (1 page)
6 August 2019Cessation of Baldev Singh Rai as a person with significant control on 29 July 2019 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)