Company NameCCA Services U.K Limited Limited
DirectorFurqan Ali
Company StatusLiquidation
Company NumberSC650890
CategoryPrivate Limited Company
Incorporation Date8 January 2020(4 years, 2 months ago)
Previous NameSTP Wholesale Ltd

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 Furqan Ali
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(2 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 8 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Furqan Ali
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(same day as company formation)
RoleCeo Director
Country of ResidenceUnited Kingdom
Correspondence AddressZestii Business Centre 33 Dalintober Street
Glasgow
G5 8JZ
Scotland
Director NameMr Cornel Covaci
Date of BirthJune 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed06 February 2022(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2-2, 224 Calder Street
Glasgow
G42 7PF
Scotland
Secretary NameMr Cornel Covaciu
StatusResigned
Appointed20 March 2022(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2022)
RoleCompany Director
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2022 (2 years, 2 months ago)
Next Return Due1 February 2023 (overdue)

Filing History

19 October 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 19 October 2022 (2 pages)
18 October 2022Court order in a winding-up (& Court Order attachment) (4 pages)
6 June 2022Termination of appointment of Cornel Covaciu as a secretary on 6 June 2022 (1 page)
17 April 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Cornel Covaci as a director on 20 March 2022 (1 page)
30 March 2022Director's details changed for Mr Cornel Covaci on 19 March 2022 (2 pages)
30 March 2022Appointment of Mr Furqan Ali as a director on 17 March 2022 (2 pages)
30 March 2022Appointment of Mr Cornel Covaciu as a secretary on 20 March 2022 (2 pages)
7 February 2022Termination of appointment of Furqan Ali as a director on 5 February 2022 (1 page)
7 February 2022Appointment of Mr Cornel Covaci as a director on 6 February 2022 (2 pages)
14 January 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Unaudited abridged accounts made up to 31 January 2021 (8 pages)
22 December 2021Registered office address changed from Zestii Business Centre 33 Dalintober Street Glasgow G5 8JZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 December 2021 (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
13 February 2021Registered office address changed from Suite 2/3 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to Zestii Business Centre 33 Dalintober Street Glasgow G5 8JZ on 13 February 2021 (1 page)
13 February 2021Change of details for Mr Furqan Ali as a person with significant control on 13 February 2021 (2 pages)
13 February 2021Director's details changed for Mr Furqan Ali on 13 February 2021 (2 pages)
17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
13 March 2020Change of details for Mr Furqan Ali as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Director's details changed for Mr Furqan Ali on 13 March 2020 (2 pages)
2 March 2020Change of details for Mr Furqan Ali as a person with significant control on 29 February 2020 (2 pages)
2 March 2020Director's details changed for Mr Furqan Ali on 29 February 2020 (2 pages)
29 February 2020Change of details for Mr Furqan Ali as a person with significant control on 29 February 2020 (2 pages)
29 February 2020Director's details changed for Mr Furqan Ali on 29 February 2020 (2 pages)
18 January 2020Confirmation statement made on 18 January 2020 with updates (3 pages)
9 January 2020Registered office address changed from 2/2, 90 Kenmure Street Glasgow G41 2NR Scotland to Suite 2/3 48 West George Street 2nd Floor Glasgow G2 1BP on 9 January 2020 (1 page)
8 January 2020Incorporation
Statement of capital on 2020-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)