Company NameStore Front Ltd
DirectorMajid Hamid
Company StatusActive
Company NumberSC700997
CategoryPrivate Limited Company
Incorporation Date8 June 2021(2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Majid Hamid
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(2 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr Muhammad Asad Iftikhar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-11 Sauchiehall Street
Glasgow
G2 3AT
Scotland
Director NameMr Abdul Sattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed20 May 2022(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland

Location

Registered Address2nd Floor 95-107
Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

29 February 2024Notification of Majid Hamid as a person with significant control on 15 February 2024 (2 pages)
29 February 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
29 February 2024Termination of appointment of Abdul Sattar as a director on 15 February 2024 (1 page)
29 February 2024Cessation of Abdul Sattar as a person with significant control on 15 February 2024 (1 page)
29 February 2024Appointment of Mr Majid Hamid as a director on 15 February 2024 (2 pages)
30 October 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
10 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 November 2022Compulsory strike-off action has been discontinued (1 page)
11 November 2022Registered office address changed from 178 Trongate Glasgow G1 5RY Scotland to 2nd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 11 November 2022 (1 page)
11 November 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
14 August 2022Cessation of Muhammad Asad Iftikhar as a person with significant control on 20 May 2022 (1 page)
14 August 2022Appointment of Mr Abdul Sattar as a director on 20 May 2022 (2 pages)
14 August 2022Termination of appointment of Muhammad Asad Iftikhar as a director on 20 May 2022 (1 page)
14 August 2022Registered office address changed from 9-11 Sauchiehall Street Glasgow G2 3AT Scotland to 178 Trongate Glasgow G1 5RY on 14 August 2022 (1 page)
14 August 2022Notification of Abdul Sattar as a person with significant control on 20 May 2022 (2 pages)
8 June 2021Incorporation
Statement of capital on 2021-06-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)