Company NameSCS Retail Holdings Limited
Company StatusDissolved
Company NumberSC579649
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 years, 6 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mohammed Riaz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed01 October 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameMr Amardeep Singh Rai
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Cedar Drive
East Kilbride
Glasgow
G75 9HZ
Scotland
Director NameMs Sumin Kaur Chall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Cedar Drive
East Kilbride
Glasgow
G75 9HZ
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

6 November 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2019Cessation of Suman Kaur Chall as a person with significant control on 21 October 2019 (1 page)
15 October 2019Notification of Mohammed Riaz as a person with significant control on 2 October 2019 (2 pages)
15 October 2019Termination of appointment of Sumin Kaur Chall as a director on 2 October 2019 (1 page)
15 October 2019Registered office address changed from 117 Cedar Drive East Kilbride Glasgow G75 9HZ United Kingdom to 279 Bath Street Glasgow G2 4JL on 15 October 2019 (1 page)
14 October 2019Appointment of Mr Mohammed Riaz as a director on 1 October 2019 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
28 June 2018Notification of Suman Kaur Chall as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Amardeep Singh Rai as a director on 28 June 2018 (1 page)
28 June 2018Cessation of Amardeep Singh Rai as a person with significant control on 28 June 2018 (1 page)
28 June 2018Appointment of Ms Suman Kaur Chall as a director on 28 June 2018 (2 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)