Company NameGoran Properties Ltd
Company StatusDissolved
Company NumberSC586190
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adnaan Ameen
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Kingsbridge Drive
Glasgow
G44 4JR
Scotland
Director NameMr Irfan Ameen
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Kingsbridge Drive
Glasgow
G44 4JR
Scotland

Location

Registered Address99 St Andrews Drive
99 St. Andrews Drive
Glasgow
G41 4DH
Scotland
ConstituencyGlasgow South
WardPollokshields

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
23 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 December 2020Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 99 st Andrews Drive 99 st. Andrews Drive Glasgow G41 4DH on 8 December 2020 (1 page)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Registered office address changed from 77 Kingsbridge Drive Glasgow G44 4JR Scotland to 272 Bath Street Bath Street Glasgow G2 4JR on 24 September 2019 (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)