JUBILEE STORES (TIPTON) LIMITED
Overview
Company Name | JUBILEE STORES (TIPTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC363544 |
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 JUBILEE STORES (TIPTON) LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JUBILEE STORES (TIPTON) LIMITED located?
Registered Office Address | 272 Blue Square House Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUBILEE STORES (TIPTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What is the status of the latest annual return for JUBILEE STORES (TIPTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for JUBILEE STORES (TIPTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on Mar 22, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2010 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Azmer Johal on Aug 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Baldish Johal on May 08, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of JUBILEE STORES (TIPTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHAL, Azmer | Director | Ravenshaw Road B16 0TE Edgbaston 7 Birmingham | United Kingdom | British | Operations Manager | 140114260001 | ||||
JOHAL, Baldish | Director | Ravenshaw Road B16 0TE Edgbaston 7 Birmingham | United Kingdom | British | Dental Nurse | 140186500001 | ||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 139998880001 | |||||||
MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | Company Registration Agent | 133953120001 |
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