General information

Name:

Sinostax Limited

Office Address:

48 Clyde Offices, 2nd Floor 48, West George Street G2 1BP Glasgow

Number: SC425620

Incorporation date: 2012-06-06

Dissolution date: 2020-09-22

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@ontime-business-solutions.co.uk

Website

www.ontime-business-solutions.co.uk

Description

Data updated on:

This company was situated in Glasgow with reg. no. SC425620. The company was registered in the year 2012. The main office of this firm was located at 48 Clyde Offices, 2nd Floor 48, West George Street. The zip code for this address is G2 1BP. This firm was officially closed in 2020, meaning it had been in business for 8 years. In the past, Sinostax Ltd switched it’s official name three times. Up to 2017-05-19 this firm used the business name Musa Traders. Later on this firm switched to the business name Ontime Security Services that was used up till 2017-05-19 then the final name was accepted.

The limited company was directed by 1 managing director: Zia L., who was chosen to lead the company in 2016.

Zia L. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Sinostax Ltd 2017-05-19
  • Musa Traders Ltd 2017-03-06
  • Ontime Security Services Ltd 2014-07-07
  • Ontime Business Solutions Ltd 2012-06-06

Financial data based on annual reports

Company staff

Zia L.

Role: Director

Appointed: 01 January 2016

Latest update: 16 October 2023

People with significant control

Zia L.
Notified on 1 February 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 20 June 2020
Confirmation statement last made up date 06 June 2019
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-06-06
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 February 2014
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 February 2016
Annual Accounts 03 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 03 March 2017
Annual Accounts 23 April 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 23 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies