LOWCOST OFFSALE LIMITED

LOWCOST OFFSALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLOWCOST OFFSALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC309985
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOWCOST OFFSALE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOWCOST OFFSALE LIMITED located?

    Registered Office Address
    11th Floor, Room 1110 Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOWCOST OFFSALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What are the latest filings for LOWCOST OFFSALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(Scot)

    Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022

    2 pagesAD01

    Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 07, 2022

    2 pagesAD01

    Registered office address changed from Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on May 19, 2020

    3 pagesAD01

    Registered office address changed from 44 - 46 Hamilton Road Rutherglen Glasgow G73 3DG to Cylde Offices 2nd Floor, 48 West George Street Glasgow G2 1BP on Mar 06, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Manzoor Ahmad on Dec 31, 2014

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Oct 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    3 pagesAA

    Amended accounts made up to Oct 31, 2008

    3 pagesAAMD

    Who are the officers of LOWCOST OFFSALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHABIR, Mohammad
    173 Allison Street
    G42 8RX Glasgow
    Secretary
    173 Allison Street
    G42 8RX Glasgow
    British116241640001
    AHMAD, Manzoor
    Myrtle Park
    G42 8UQ Glasgow
    4
    Scotland
    Director
    Myrtle Park
    G42 8UQ Glasgow
    4
    Scotland
    ScotlandPakistani92513940001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does LOWCOST OFFSALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2023Conclusion of winding up
    Mar 01, 2017Petition date
    Sep 06, 2023Due to be dissolved on
    Mar 01, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Yvonne Quinn
    2nd Floor, Clyde Offices, 48 West George Street
    G2 1BP Glasgow
    practitioner
    2nd Floor, Clyde Offices, 48 West George Street
    G2 1BP Glasgow
    Notesscottish-insolvency-info

    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