UKBizDB.co.uk

ASH WHOLESALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ash Wholesale Limited. The company was founded 8 years ago and was given the registration number SC529017. The firm's registered office is in GLASGOW. You can find them at Klm, 1st Floor, 153 Queen Street, Glasgow, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ASH WHOLESALE LIMITED
Company Number:SC529017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2016
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

Director23 November 2016Active
211, Wallace Street, Glasgow, Scotland, G5 8NT

Director06 April 2018Active
1d, Lyon Road, Linwood Industrial Estate, Linwood, Scotland, PA3 3BQ

Director08 March 2016Active

People with Significant Control

Mr Majid Hussain
Notified on:23 November 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved liquidation.

Download
2023-05-15Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2020-04-14Address

Change registered office address company with date old address new address.

Download
2020-04-14Resolution

Resolution.

Download
2020-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-07-29Address

Change registered office address company with date old address new address.

Download
2019-02-27Accounts

Change account reference date company current shortened.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-11-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Accounts

Change account reference date company previous extended.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download
2016-12-07Change of name

Certificate change of name company.

Download
2016-12-07Resolution

Resolution.

Download
2016-11-24Address

Change registered office address company with date old address new address.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.