Company NameRetail Un- Limited
DirectorJohn Prendergast
Company StatusActive - Proposal to Strike off
Company NumberSC614049
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameJohn Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCo/Kcd 104 Cadzow Street
Hamilton
S. Lanarkshire
ML3 6HP
Scotland
Secretary NameMr John Samuel Prendergast
StatusCurrent
Appointed21 May 2019(6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressCo/Kcd 104 Cadzow Street
Hamilton
S. Lanarkshire
ML3 6HP
Scotland
Director NameMr Steven Gibbs
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2022)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A/2 11 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
Director NameCreative/Strategic Holdings Ltd (Corporation)
StatusResigned
Appointed19 November 2018(same day as company formation)
Correspondence Address78 Alexandra Gardens Riverside Avenue
Chiswick
London
W4 2RZ
Secretary NameCreative/Strategic Holdings Ltd (Corporation)
StatusResigned
Appointed19 November 2018(same day as company formation)
Correspondence Address78 Alexandra Gardens Riverside Avenue
Chiswick
London
W4 2RZ

Location

Registered AddressCo/Kcd
104 Cadzow Street
Hamilton
S. Lanarkshire
ML3 6HP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 November 2021 (2 years, 4 months ago)
Next Return Due2 December 2022 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2022Registered office address changed from Suite a/2 11 Wellington Square Ayr South Ayrshire KA7 1EN Scotland to Co/Kcd 104 Cadzow Street Hamilton S. Lanarkshire ML3 6HP on 5 October 2022 (1 page)
8 March 2022Termination of appointment of Steven Gibbs as a director on 8 March 2022 (1 page)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
10 November 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
11 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 February 2021Registered office address changed from 33B Sterling Road Chapelhall Airdrie ML6 8QH Scotland to Suite a/2 11 Wellington Square Ayr South Ayrshire KA7 1EN on 11 February 2021 (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
5 December 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
23 July 2019Registered office address changed from 29/C Campbell Street Hamilton South Lanarkshire ML3 6AS Scotland to 33B Sterling Road Chapelhall Airdrie ML6 8QH on 23 July 2019 (1 page)
21 May 2019Termination of appointment of Creative/Strategic Holdings Ltd as a director on 20 May 2019 (1 page)
21 May 2019Appointment of Mr John Samuel Prendergast as a secretary on 21 May 2019 (2 pages)
21 May 2019Appointment of Mr Steven Gibbs as a director on 20 May 2019 (2 pages)
21 May 2019Notification of John Samuel Prendergast as a person with significant control on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of Creative/Strategic Holdings Ltd as a secretary on 20 May 2019 (1 page)
21 May 2019Cessation of Creative/Strategic Holdings Ltd as a person with significant control on 20 May 2019 (1 page)
19 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-19
  • GBP 100
(17 pages)