POUND MART (SCOTLAND) LIMITED
LOCHGELLY

Hellopages » Fife » Fife » KY5 9AG

Company number SC332626
Status Liquidation
Incorporation Date 18 October 2007
Company Type Private Limited Company
Address HUGH MCCORMICK AND CO, 43 MAIN STREET, LOCHGELLY, FIFE, SCOTLAND, KY5 9AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26 LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26 ; Registered office address changed from 26 Kent Street Dunfermline Fife KY12 0DJ to Hugh Mccormick and Co 43 Main Street Lochgelly Fife KY5 9AG on 24 April 2015; Annual return made up to 18 October 2014 with full list of shareholders Statement of capital on 2015-01-06 GBP 30,100 . The most likely internet sites of POUND MART (SCOTLAND) LIMITED are www.poundmartscotland.co.uk, and www.pound-mart-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Pound Mart Scotland Limited is a Private Limited Company. The company registration number is SC332626. Pound Mart Scotland Limited has been working since 18 October 2007. The present status of the company is Liquidation. The registered address of Pound Mart Scotland Limited is Hugh Mccormick and Co 43 Main Street Lochgelly Fife Scotland Ky5 9ag. . RAJA BEGUM, Faisal Raza is a Director of the company. Secretary RAJA BEGUM, Zakaullah has been resigned. Secretary BRIAN REID LTD. has been resigned. Director RAJA BEGUM, Qaiser Raza has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RAJA BEGUM, Faisal Raza
Appointed Date: 15 January 2008
51 years old

Resigned Directors

Secretary
RAJA BEGUM, Zakaullah
Resigned: 01 August 2013
Appointed Date: 18 October 2007

Secretary
BRIAN REID LTD.
Resigned: 18 October 2007
Appointed Date: 18 October 2007

Director
RAJA BEGUM, Qaiser Raza
Resigned: 01 August 2014
Appointed Date: 18 October 2007
48 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 18 October 2007
Appointed Date: 18 October 2007

POUND MART (SCOTLAND) LIMITED Events

01 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26

24 Apr 2015
Registered office address changed from 26 Kent Street Dunfermline Fife KY12 0DJ to Hugh Mccormick and Co 43 Main Street Lochgelly Fife KY5 9AG on 24 April 2015
06 Jan 2015
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,100

10 Oct 2014
Total exemption small company accounts made up to 29 October 2013
01 Aug 2014
Termination of appointment of Qaiser Raza Raja Begum as a director on 1 August 2014
...
... and 23 more events
30 Oct 2007
New secretary appointed
24 Oct 2007
Secretary resigned
24 Oct 2007
Director resigned
24 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2007
Incorporation

POUND MART (SCOTLAND) LIMITED Charges

13 March 2013
Floating charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…