Warning: file_put_contents(c/56fd4bc868ce910d5422e516ee140e89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Seolta Group Limited, G78 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEOLTA GROUP LIMITED

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

This company is commonly known as Seolta Group Limited. The company was founded 7 years ago and was given the registration number SC553342. The firm's registered office is in GLASGOW. You can find them at 164 Glasgow Road, Barrhead, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SEOLTA GROUP LIMITED
Company Number:SC553342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2016
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:164 Glasgow Road, Barrhead, Glasgow, Scotland, G78 1TH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-18, Hill Street, Edinburgh, EH2 3JZ

Director30 September 2022Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RU

Secretary23 December 2016Active
429c, Keppochhil Road, Glasgow, United Kingdom, G29 1HT

Director23 December 2016Active
429c, Keppochhil Road, Glasgow, United Kingdom, G29 1HT

Director23 December 2016Active
15, Greenacres Drive, Glasgow, Scotland, G53 7BB

Director16 March 2019Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RU

Director23 December 2016Active

People with Significant Control

Mr Andrew Marino
Notified on:30 September 2022
Status:Active
Date of birth:September 1962
Nationality:British
Address:14-18, Hill Street, Edinburgh, EH2 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faiz Moughal
Notified on:01 January 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:9, Cheviot Road, Glasgow, Scotland, G43 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faiz-Abbas Moughal
Notified on:23 December 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kasim Ameed
Notified on:23 December 2016
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:Scotland
Address:164, Glasgow Road, Glasgow, Scotland, G78 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ibrahim Baig
Notified on:23 December 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:429c, Keppochhil Road, Glasgow, United Kingdom, G29 1HT
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-28Address

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

Download
2023-04-26Address

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

Download
2023-04-25Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-18Address

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

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Address

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

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.