Company NameCotton Wonders Ltd
DirectorMuddasar Sohail
Company StatusActive
Company NumberSC654930
CategoryPrivate Limited Company
Incorporation Date18 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Muddasar Sohail
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Glenmill Avenue
Glasgow
G53 7XF
Scotland
Secretary NameMr Muddasar Sohail
StatusResigned
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Correspondence Address21 Glenmill Avenue
Glasgow
G53 7XF
Scotland

Location

Registered Address51 High Street
Paisley
PA1 2AN
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
12 December 2023Micro company accounts made up to 25 February 2023 (3 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
21 May 2023Unaudited abridged accounts made up to 25 February 2022 (9 pages)
21 May 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Registered office address changed from 51 High Street Paisley PA1 2AN Scotland to 51 High Street Paisley PA1 2AN on 19 January 2023 (1 page)
19 January 2023Registered office address changed from Unit 8B Greenhills Shopping Centre East Kilbride Glasgow G75 8TT Scotland to 51 High Street Paisley PA1 2AN on 19 January 2023 (1 page)
23 November 2022Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page)
17 May 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
10 March 2022Registered office address changed from 21 Glenmill Avenue Glasgow G53 7XF Scotland to Unit 8B Greenhills Shopping Centre East Kilbride Glasgow G75 8TT on 10 March 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 February 2022Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
17 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
22 April 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
22 April 2021Termination of appointment of Muddasar Sohail as a secretary on 1 February 2021 (1 page)
19 February 2020Director's details changed for Mr Muddasar Sohail on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr Muddasar Sohail as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Mr Muddasar Sohail on 19 February 2020 (1 page)
18 February 2020Incorporation
Statement of capital on 2020-02-18
  • GBP 1
(30 pages)