SOUTH SIDE GARAGES LIMITED
Overview
| Company Name | SOUTH SIDE GARAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC317105 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH SIDE GARAGES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOUTH SIDE GARAGES LIMITED located?
| Registered Office Address | c/o MR SYED ALI MURTAZA 56 Hamilton Street G42 0PL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH SIDE GARAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for SOUTH SIDE GARAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Mr Syed Ali Murtaza 56 56 Hamilton Street Glasgow G42 0PL Scotland to C/O Mr Syed Ali Murtaza 56 Hamilton Street Glasgow G42 0PL on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2/1 , 90 Forth Street Glasgow G41 2SS to C/O Mr Syed Ali Murtaza 56 56 Hamilton Street Glasgow G42 0PL on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Syed Ali Murtaza on Nov 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Syed Naqvi as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Syed Tabassum Hussain Naqvi as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Eileen Naqvi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eileen Naqvi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Eileen Naqvi as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SOUTH SIDE GARAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURTAZA, Syed Ali | Director | Greenhill Crescent Linwood PA3 3BY Paisley 51a Renfrewshire United Kingdom | Scotland | British | 139723470001 | |||||
| NAQVI, Eileen Cameron Connor | Secretary | 264 Kintyre Avenue PA3 3JD Linwood | British | 119613030001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| NAQVI, Eileen Cameron Connor | Director | 264 Kintyre Avenue PA3 3JD Linwood | Scotland | British | 119843250002 | |||||
| NAQVI, Syed Tabassum Hussain | Director | c/o Southside Garages Limited Hamilton Street G42 0PL Glasgow 56 Scotland | Scotland | British | 166828480001 | |||||
| NAQVI, Syed Tabassum Hussain | Director | 264 Kintyre Avenue PA3 3JD Linwood | Scotland | British | 166828480001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
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