About

Registered Number: SC289078
Date of Incorporation: 18/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 24 Suite 3, Redtree Business Centre, 24 Stonelaw Road, Glasgow, Glasgow, G73 3TW,

 

Established in 2005, A M Convenience Stores Ltd have registered office in Glasgow, Glasgow, it's status at Companies House is "Dissolved". A M Convenience Stores Ltd has 3 directors listed as Khan, Malik, Ajmal, Muhammad, Perveen, Najma. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Malik 01 September 2016 - 1
AJMAL, Muhammad 18 August 2005 25 July 2008 1
PERVEEN, Najma 25 July 2008 20 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 26 May 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 20 December 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 09 February 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
GAZ1 - First notification of strike-off action in London Gazette 21 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 May 2010
AP01 - Appointment of director 20 February 2010
TM01 - Termination of appointment of director 20 February 2010
TM02 - Termination of appointment of secretary 20 February 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 06 November 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 28 December 2006
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.