PETAL (SCOTLAND) LIMITED

Address:
1357-1359 Barrhead Road, Glasgow, G53 7DA

PETAL (SCOTLAND) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC273151. The registration start date is September 9, 2004. The current status is Liquidation.

Company Overview

Company Number SC273151
Company Name PETAL (SCOTLAND) LIMITED
Registered Address 1357-1359 Barrhead Road
Glasgow
G53 7DA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-09-09
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2017
Accounts Last Update 30/09/2015
Returns Due Date 07/10/2016
Returns Last Update 09/09/2015
Confirmation Statement Due Date 23/09/2019
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47110 Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Location

Address 1357-1359 BARRHEAD ROAD
GLASGOW
Post Code G53 7DA

Companies with the same post code

Entity Name Office Address
CAFE ASIA LIMITED Cafe Asia, 1357 Barrhead Road, Glasgow, Lanarkshire, G53 7DA, Scotland
AMASER LTD Cafe Asia 1357-1359 Barrhead Road, Crookston, Glasgow, G53 7DA, Scotland
SMK DELIS LTD 1373 Barrhead Road, Crookston Cafe, Glasgow, G53 7DA, Scotland
BIGBYTES LTD 1371 Barrhead Road, Glasgow, G53 7DA
SIP N SCOOP LIMITED 1373 Barrhead Road, Glasgow, G53 7DA, Scotland
ICE N SPICE LIMITED 1371 Barrhead Road, Glasgow, G53 7DA, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHARIF, Asif Secretary (Active) 1357-1359 Barrhead Road, Glasgow, G53 7DA /
1 October 2011
/
JAVED, Naeem Director (Active) 1357-1359 Barrhead Road, Glasgow, G53 7DA February 1972 /
15 October 2004
British /
Scotland
Company Director
JAVED, Naeem Secretary (Resigned) 1357-1359 Barrhead Road, Glasgow, G53 7DA /
15 October 2004
/
MACDONALDS Nominee Secretar (Resigned) 279 St Stephen's House, Bath Street, Glasgow, G2 4JL /
9 September 2004
/
ASIM, Mustafa Director (Resigned) 17 Earlbank Avenue, Glasgow, G14 9HE July 1970 /
1 February 2006
British /
Director
ASIM, Mustafa Director (Resigned) 17 Earlbank Avenue, Glasgow, G14 9HE July 1970 /
12 April 2005
British /
Director
CHOHAN, Sajid Director (Resigned) 57 Merlinford Drive, Renfrew, Renfrewshire, PA4 8XP March 1977 /
12 April 2005
British /
Director
HUSSAIN, Wahid Director (Resigned) 44 Everard Drive, Colston, Glasgow, G21 1XG May 1970 /
28 August 2007
British /
Scotland
Director
SALEEM, Mahmood Director (Resigned) 137 Danes Drive, Scotstoun, Glasgow, G14 9GD June 1971 /
15 October 2004
British /
Scotland
Company Director
WHITE, Joyce Helen Nominee Director (Resigned) 171 Queen Victoria Drive, Glasgow, G14 9BP June 1959 /
9 September 2004
British /
United Kingdom

Competitor

Improve Information

Please provide details on PETAL (SCOTLAND) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches