BEST PRICE GOODS LTD

Register to unlock more data on OkredoRegister

BEST PRICE GOODS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC618416

Incorporation date

17/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mclenan Corporate, 1 Union Street, Saltcoats KA21 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2019)
dot icon12/12/2025
Court order in a winding-up (& Court Order attachment)
dot icon12/12/2025
Registered office address changed from 8 Erskine Square Hillington Park Glasgow G52 4BJ Scotland to Mclenan Corporate 1 Union Street Saltcoats KA21 5LL on 2025-12-12
dot icon05/12/2025
Cessation of Irfan Sarwar as a person with significant control on 2025-11-01
dot icon05/12/2025
Termination of appointment of Irfan Sarwar as a director on 2025-11-01
dot icon19/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/10/2024
Registered office address changed from Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU Scotland to 8 Erskine Square Hillington Park Glasgow G52 4BJ on 2024-10-25
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon09/06/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2023
Registered office address changed from 2a Hayfield Industrial Estate Kirkcaldy KY2 5DH Scotland to Unit 6 Excelsior Industrial Estate Vermont Street Glasgow G41 1LU on 2023-09-26
dot icon31/03/2023
Notification of Irfan Sarwar as a person with significant control on 2022-09-01
dot icon31/03/2023
Cessation of Mohamad Usman as a person with significant control on 2022-09-01
dot icon31/03/2023
Termination of appointment of Mohamad Usman as a director on 2022-09-01
dot icon10/03/2023
Confirmation statement made on 2023-01-16 with updates
dot icon04/01/2023
Termination of appointment of Mahinder Singh as a director on 2021-11-10
dot icon04/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Notification of Mohamad Usman as a person with significant control on 2021-11-10
dot icon25/04/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/11/2021
Registered office address changed from 67a Unit 8 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland to 272 Bath Street Glasgow G2 4JR on 2021-11-26
dot icon26/11/2021
Appointment of Mr Mohamad Usman as a director on 2021-11-10
dot icon13/10/2021
Cessation of Mohammed Hussain as a person with significant control on 2021-06-01
dot icon13/10/2021
Termination of appointment of Mohammed Hussain as a director on 2021-06-01
dot icon04/05/2021
Appointment of Mr Mahinder Singh as a director on 2020-12-22
dot icon20/03/2021
Confirmation statement made on 2021-01-16 with updates
dot icon16/10/2020
Registered office address changed from 46 Millbrae Cresent Glasgow G42 9UN Scotland to 67a Unit 8 Montrose Avenue Hillington Park Glasgow G52 4LA on 2020-10-16
dot icon27/09/2020
Notification of Mohammed Hussain as a person with significant control on 2020-01-01
dot icon27/09/2020
Termination of appointment of Tariq Salim Din as a director on 2020-01-14
dot icon27/09/2020
Cessation of Tariq Salim Din as a person with significant control on 2020-01-14
dot icon27/09/2020
Appointment of Mr Mohammed Hussain as a director on 2020-01-14
dot icon19/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/05/2020
Compulsory strike-off action has been discontinued
dot icon07/05/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon17/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

15
2023
change arrow icon-10.74 % *

* during past year

Cash in Bank

£231,078.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
908.70K
-
0.00
224.61K
-
2022
0
1.66M
-
0.00
258.89K
-
2023
15
2.04M
-
13.57M
231.08K
-
2023
15
2.04M
-
13.57M
231.08K
-

Employees

2023

Employees

15 Ascended- *

Net Assets(GBP)

2.04M £Ascended22.69 % *

Total Assets(GBP)

-

Turnover(GBP)

13.57M £Ascended- *

Cash in Bank(GBP)

231.08K £Descended-10.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Mohammed
Director
14/01/2020 - 01/06/2021
18
Mr Mohamad Usman
Director
10/11/2021 - 01/09/2022
-
Din, Tariq Salim
Director
17/01/2019 - 14/01/2020
4
Singh, Mahinder
Director
22/12/2020 - 10/11/2021
1
Sarwar, Irfan
Director
01/09/2022 - 01/11/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5
WHITEHEAD ALLOYS LIMITEDLevel Q Sheraton House 2a Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR
Liquidation

Category:

Aluminium production

Comp. code:

01518503

Reg. date:

23/09/1980

Turnover:

-

No. of employees:

18
PC (NORTH) LIMITEDSandown House, Sandbeck Way, Wetherby, West Yorkshire LS22 7DN
Liquidation

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

12320794

Reg. date:

18/11/2019

Turnover:

-

No. of employees:

17
FLR WHOLESALE LIMITED21-27 Milk Street Milk Street, Birmingham B5 5TR
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

11365356

Reg. date:

16/05/2018

Turnover:

-

No. of employees:

16
GWYNEDD SHIPPING LIMITEDC/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW
Liquidation

Category:

Freight transport by road

Comp. code:

01848682

Reg. date:

17/09/1984

Turnover:

-

No. of employees:

17
MOBI MARKET LIMITEDMenzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB
Liquidation

Category:

Other telecommunications activities

Comp. code:

10160558

Reg. date:

04/05/2016

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BEST PRICE GOODS LTD

BEST PRICE GOODS LTD is an(a) Liquidation company incorporated on 17/01/2019 with the registered office located at Mclenan Corporate, 1 Union Street, Saltcoats KA21 5LL. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST PRICE GOODS LTD?

toggle

BEST PRICE GOODS LTD is currently Liquidation. It was registered on 17/01/2019 .

Where is BEST PRICE GOODS LTD located?

toggle

BEST PRICE GOODS LTD is registered at Mclenan Corporate, 1 Union Street, Saltcoats KA21 5LL.

What does BEST PRICE GOODS LTD do?

toggle

BEST PRICE GOODS LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BEST PRICE GOODS LTD have?

toggle

BEST PRICE GOODS LTD had 15 employees in 2023.

What is the latest filing for BEST PRICE GOODS LTD?

toggle

The latest filing was on 12/12/2025: Court order in a winding-up (& Court Order attachment).