CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.

CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177801
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.?

    • Development of building projects (41100) / Construction
    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD. located?

    Registered Office Address
    8 Langside Road
    Flat 0/1
    G42 7AQ Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Termination of appointment of Huma Soofi as a secretary

    1 pagesTM02

    Annual return made up to Aug 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 20 Flat 1/1 Darnley Road Glasgow Lanarkshire G41 4NB Scotland* on Aug 31, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Registered office address changed from * 215 Albert Drive Glasgow Lanarkshire G41 2NB* on Oct 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ali Ahmed Soofi on Jul 01, 2011

    2 pagesCH01

    Registered office address changed from * Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS* on Aug 03, 2011

    2 pagesAD01

    Annual return made up to Aug 07, 2010

    14 pagesAR01

    Who are the officers of CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOOFI, Ali Ahmad
    20 Darnley Road
    G41 4NB Glasgow
    Director
    20 Darnley Road
    G41 4NB Glasgow
    ScotlandBritish96469310001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SOOFI, Ali Ahmad
    20 Darnley Road
    G41 4NB Glasgow
    Secretary
    20 Darnley Road
    G41 4NB Glasgow
    British96469310001
    SOOFI, Ali Ahmad
    19 Glenearn Drive
    G41 4BQ Glasgow
    Secretary
    19 Glenearn Drive
    G41 4BQ Glasgow
    British57454210002
    SOOFI, Huma
    20 Darnley Road
    G41 4NB Glasgow
    Secretary
    20 Darnley Road
    G41 4NB Glasgow
    British126722850001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MANZOOR, Mohammad
    14 Carberry Road
    Maxwell Park
    G41 4DT Glasgow
    Director
    14 Carberry Road
    Maxwell Park
    G41 4DT Glasgow
    British57454170001

    Who are the persons with significant control of CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ali Ahmad Soofi
    Langside Road
    Flat 0/1
    G42 7AQ Glasgow
    8
    Lanarkshire
    Apr 06, 2016
    Langside Road
    Flat 0/1
    G42 7AQ Glasgow
    8
    Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 04, 2010
    Delivered On Mar 10, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    15A samson avenue kilmarnock.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 10, 2010Registration of a charge (MG01s)
    Standard security
    Created On Feb 15, 2005
    Delivered On Feb 22, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as 5 wood street, glasgow gla 59576.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 22, 2005Registration of a charge (410)
    Standard security
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    96 calder street, glasgow (flat top left).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 2005Registration of a charge (410)
    Standard security
    Created On Jun 25, 2003
    Delivered On Jul 10, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    30 westclyffe street, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 10, 2003Registration of a charge (410)
    Standard security
    Created On Oct 08, 2002
    Delivered On Oct 23, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects flat 5 on the ground floor at 3 st. Andrews drive, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 23, 2002Registration of a charge (410)
    Floating charge
    Created On Jun 04, 1998
    Delivered On Jun 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 11, 1998Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0