Company NameAssociation Of Small Businesses Ltd
Company StatusDissolved
Company NumberSC590568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2018(6 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAndrew Barr
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Robert John Park
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
26 October 2020Director's details changed for Andrew Barr on 25 October 2020 (2 pages)
26 October 2020Change of details for Andrew Barr as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Change of details for Mr Robert John Park as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page)
26 October 2020Director's details changed for Mr Robert John Park on 26 October 2020 (2 pages)
16 October 2020Registered office address changed from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 16 October 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Road Ayr KA7 1JT on 8 May 2019 (1 page)
17 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
3 June 2018Director's details changed for Mr Robert John Park on 3 June 2018 (2 pages)
3 June 2018Director's details changed for Andrew Barr on 3 June 2018 (2 pages)
4 April 2018Registered office address changed from Unit 2 Evans Business Centre Belgrave Street Bellshill North Lanarkshire to 24 Beresford Terrace Ayr KA7 2EG on 4 April 2018 (1 page)
6 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)