MATSYA LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 3LE

Company number SC370377
Status Liquidation
Incorporation Date 21 December 2009
Company Type Private Limited Company
Address PER ASM RECOVERY LIMITED GLENHEAD HOUSE, PORT OF MENTEITH, STIRLING, FK8 3LE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 2B Shillinghill Alloa Central FK10 1JT to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 18 January 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of MATSYA LIMITED are www.matsya.co.uk, and www.matsya.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Matsya Limited is a Private Limited Company. The company registration number is SC370377. Matsya Limited has been working since 21 December 2009. The present status of the company is Liquidation. The registered address of Matsya Limited is Per Asm Recovery Limited Glenhead House Port of Menteith Stirling Fk8 3le. . ZAMAN, Asad is a Director of the company. Director SIDDIQUI, Farhaj-Uddin Ahmad has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ZAMAN, Asad
Appointed Date: 21 December 2009
59 years old

Resigned Directors

Director
SIDDIQUI, Farhaj-Uddin Ahmad
Resigned: 21 December 2009
Appointed Date: 21 December 2009
64 years old

MATSYA LIMITED Events

18 Jan 2017
Registered office address changed from 2B Shillinghill Alloa Central FK10 1JT to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 18 January 2017
18 Jan 2017
Court order notice of winding up
18 Jan 2017
Notice of winding up order
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

...
... and 11 more events
24 Feb 2011
Annual return made up to 21 December 2010 with full list of shareholders
22 Jul 2010
Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 22 July 2010
02 Mar 2010
Appointment of Asad Zaman as a director
22 Dec 2009
Termination of appointment of Farhaj Siddiqui as a director
21 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted