Company NameBest Price Goods Ltd
DirectorsMahinder Singh and Mohamad Usman
Company StatusActive
Company NumberSC618416
CategoryPrivate Limited Company
Incorporation Date17 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mahinder Singh
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mohamad Usman
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Tariq Salim Din
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address46 Millbrae Cresent
Glasgow
G42 9UN
Scotland
Director NameMr Mohammed Hussain
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address67a Unit 8 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland

Location

Registered AddressUnit 6 Excelsior Industrial Estate
Vermont Street
Glasgow
G41 1LU
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

16 October 2020Registered office address changed from 46 Millbrae Cresent Glasgow G42 9UN Scotland to 67a Unit 8 Montrose Avenue Hillington Park Glasgow G52 4LA on 16 October 2020 (1 page)
27 September 2020Appointment of Mr Mohammed Hussain as a director on 14 January 2020 (2 pages)
27 September 2020Notification of Mohammed Hussain as a person with significant control on 1 January 2020 (2 pages)
27 September 2020Cessation of Tariq Salim Din as a person with significant control on 14 January 2020 (1 page)
27 September 2020Termination of appointment of Tariq Salim Din as a director on 14 January 2020 (1 page)
19 May 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
8 May 2020Compulsory strike-off action has been discontinued (1 page)
7 May 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2019Incorporation
Statement of capital on 2019-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)