Cardz Ltd was officially closed on 2023-05-02.
Cardz was a private limited company that could have been found at 16 Myrtle Park, Glasgow, G42 8UQ, SCOTLAND. The company (officially started on 2017-03-14) was run by 1 director.
Director Sonny S. who was appointed on 12 January 2020.
The company was categorised as "other retail sale in non-specialised stores" (47190).
The last confirmation statement was sent on 2019-03-13 and last time the accounts were sent was on 31 March 2019.
Cardz Ltd Address / Contact
Office Address
16 Myrtle Park
Town
Glasgow
Post code
G42 8UQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC560476
Date of Incorporation
Tue, 14th Mar 2017
Date of Dissolution
Tue, 2nd May 2023
Industry
Other retail sale in non-specialised stores
End of financial Year
31st March
Company age
6 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Fri, 27th Mar 2020
Last confirmation statement dated
Wed, 13th Mar 2019
Company staff
Sonny S.
Position: Director
Appointed: 12 January 2020
Mohammad Y.
Position: Director
Appointed: 14 March 2017
Resigned: 12 January 2020
People with significant control
Sonny S.
Notified on
12 January 2020
Nature of control:
75,01-100% shares
Mohammad Y.
Notified on
14 March 2017
Ceased on
12 January 2020
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
Balance Sheet
Cash Bank On Hand
100
100
Net Assets Liabilities
100
100
Other
Number Shares Allotted
100
100
Par Value Share
1
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
gazette
Free Download
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
gazette
Free Download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
AD01
Address change date: 2020/02/26. New Address: 16 Myrtle Park Glasgow G42 8UQ. Previous address: 74 High Street Peebles EH45 8SW Scotland
filed on: 26th, February 2020
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020/01/12
filed on: 24th, February 2020
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on 2020/01/12.
filed on: 24th, February 2020
officers
Free Download
(2 pages)
AD01
Address change date: 2020/02/20. New Address: 74 High Street Peebles EH45 8SW. Previous address: Unit 34 Easterhouse Township Centre Sandwick Square Glasgow G34 9DT Scotland
filed on: 20th, February 2020
address
Free Download
(1 page)
TM01
2020/01/12 - the day director's appointment was terminated
filed on: 20th, February 2020
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/01/12
filed on: 20th, February 2020
persons with significant control
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2019/03/31
filed on: 27th, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/03/13
filed on: 29th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/03/31
filed on: 14th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018/03/13
filed on: 22nd, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.