Drumgelloch Convenience Stores Limited

General information

Name:

Drumgelloch Convenience Stores Ltd

Office Address:

Suite 411 Baltic Chambers 50 Wellington Street G2 6HJ Glasgow

Number: SC215653

Incorporation date: 2001-02-12

Dissolution date: 2018-10-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC215653 23 years ago, Drumgelloch Convenience Stores Limited had been a private limited company until 2018-10-02 - the day it was dissolved. The firm's latest office address was Suite 411 Baltic Chambers, 50 Wellington Street Glasgow.

Our database that details this specific company's management suggests that the last two directors were: Sajad K. and Mohammed H. who assumed their respective positions on 2005-12-07.

Executives who controlled the firm include: Mohammed H. owned over 3/4 of company shares and had 3/4 to full of voting rights. Sajad K. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Sajad K.

Role: Director

Appointed: 07 December 2005

Latest update: 17 January 2024

Mohammed H.

Role: Director

Appointed: 07 December 2005

Latest update: 17 January 2024

Sajad K.

Role: Secretary

Appointed: 01 November 2003

Latest update: 17 January 2024

People with significant control

Mohammed H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sajad K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 26 February 2019
Confirmation statement last made up date 12 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 January 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
  • 47290 : Other retail sale of food in specialised stores
  • 47210 : Retail sale of fruit and vegetables in specialised stores
  • 47260 :
17
Company Age

Similar companies nearby

Closest companies