Company NameParty Style And Card Ltd
DirectorsMuhammad Ahsan and Mirza Muhammod Ijaz-Sarwar
Company StatusActive - Proposal to Strike off
Company NumberSC622946
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Muhammad Ahsan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Princes Mall
East Kilbride
G74 1LB
Scotland
Director NameMr Mirza Muhammod Ijaz-Sarwar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27-29 Princes Mall
East Kilbride
G74 1LB
Scotland
Director NameMr Khalid Ali
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Brandon Parade South
Motherwell
Lanarkshire
ML1 1RB
Scotland
Secretary NameMr Khalid Ali
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address59 Brandon Parade South
Motherwell
Lanarkshire
ML1 1RB
Scotland

Location

Registered Address27-29 Princes Mall
East Kilbride
G74 1LB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2022 (2 years, 2 months ago)
Next Return Due14 March 2023 (overdue)

Filing History

23 June 2023Cessation of Muhammad Ahsan as a person with significant control on 1 June 2023 (1 page)
23 June 2023Termination of appointment of Muhammad Ahsan as a director on 1 June 2023 (1 page)
11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
20 August 2021Micro company accounts made up to 31 March 2020 (2 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
18 May 2021Appointment of Mr Mirza Muhammod Ijaz-Sarwar as a director on 18 December 2020 (2 pages)
18 May 2021Notification of Mirza Muhammod Ijaz-Sarwar as a person with significant control on 18 December 2020 (2 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
9 May 2020Appointment of Mr Muhammad Ahsan as a director on 6 January 2020 (2 pages)
9 May 2020Termination of appointment of Khalid Ali as a secretary on 6 January 2020 (1 page)
9 May 2020Notification of Muhammad Ahsan as a person with significant control on 6 January 2020 (2 pages)
9 May 2020Cessation of Khalid Ali as a person with significant control on 6 January 2020 (1 page)
9 May 2020Termination of appointment of Khalid Ali as a director on 6 January 2020 (1 page)
23 March 2020Registered office address changed from 134 High Street Ayr Ayrshire KA7 1PR Scotland to 27-29 Princes Mall East Kilbride G74 1LB on 23 March 2020 (1 page)
4 March 2019Registered office address changed from 59 Brandon Parade South Motherwell Lanarkshire ML1 1RB Scotland to 134 High Street Ayr Ayrshire KA7 1PR on 4 March 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 1
(30 pages)