Glasgow
G1 2PP
Scotland
Director Name | Iain Ross Donaldson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mrs Dianne Isabella Donaldson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Suite 300 103 Byres Road Glasgow G11 5HW Scotland |
Director Name | Mr Iain Ross Donaldson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Iain Ross Donaldson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Dianne Isabella Donaldson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£706,039 |
Cash | £208 |
Current Liabilities | £770,719 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 2 November 2016 (overdue) |
---|
2 June 2011 | Delivered on: 3 June 2011 Persons entitled: Dianne Isabella Donaldson Classification: Standard security Secured details: All sums due or to become due. Particulars: Neighbourhood bar, 1046,1048 & 1050 argyle street, glasgow & 240 berkley street, glasgow. Outstanding |
---|---|
12 April 2006 | Delivered on: 15 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1046-1050 argyle street and 240 berkley street glasgow. Outstanding |
25 March 2003 | Delivered on: 1 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor, 512-516 crow road, glasgow. Outstanding |
16 March 1999 | Delivered on: 30 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 March 2009 | Delivered on: 25 March 2009 Satisfied on: 3 April 2014 Persons entitled: Coors Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dumbuck hotel, glasgow road, dumbarton DMB2382. Fully Satisfied |
3 March 2009 | Delivered on: 17 March 2009 Satisfied on: 28 April 2015 Persons entitled: Coors Brewers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 June 2008 | Delivered on: 21 June 2008 Satisfied on: 29 March 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dumbuck hotel, glasgow road, dumbarton DMB2382. Fully Satisfied |
4 June 2008 | Delivered on: 6 June 2008 Satisfied on: 3 April 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 April 1999 | Delivered on: 19 April 1999 Satisfied on: 4 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The first and last bar, 1968/1972 maryhill road, glasgow. Fully Satisfied |
24 January 2023 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 January 2023 (2 pages) |
---|---|
26 October 2017 | Registered office address changed from Suite 300 103 Byres Road Glasgow G11 5HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from Suite 300 103 Byres Road Glasgow G11 5HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 October 2017 (2 pages) |
17 October 2017 | Notice of winding up order (1 page) |
17 October 2017 | Notice of winding up order (1 page) |
17 October 2017 | Court order notice of winding up (1 page) |
17 October 2017 | Court order notice of winding up (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Termination of appointment of Dianne Isabella Donaldson as a director on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Iain Ross Donaldson as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Iain Ross Donaldson as a director on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Dianne Isabella Donaldson as a director on 20 May 2015 (1 page) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
3 February 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Suite 300, 103 Byres Road Glasgow G11 5HW Scotland to Suite 300 103 Byres Road Glasgow G11 5HW on 3 February 2015 (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (1 page) |
3 April 2014 | Satisfaction of charge 5 in full (1 page) |
29 March 2014 | Satisfaction of charge 6 in full (4 pages) |
29 March 2014 | Satisfaction of charge 6 in full (4 pages) |
10 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 October 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
30 October 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 June 2011 | Termination of appointment of Iain Donaldson as a director (1 page) |
17 June 2011 | Termination of appointment of Iain Donaldson as a director (1 page) |
6 June 2011 | Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 59 Dumbarton Road Glasgow G11 6PD on 6 June 2011 (1 page) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 January 2011 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages) |
14 January 2011 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 March 2010 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
26 March 2010 | Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Mrs Dianne Isabella Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Secretary's details changed for Iain Ross Donaldson on 1 October 2009 (3 pages) |
26 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 August 2009 | Director and secretary's change of particulars / iain donaldson / 01/03/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / iain donaldson / 01/03/2009 (1 page) |
29 April 2009 | Return made up to 19/10/08; full list of members (5 pages) |
29 April 2009 | Return made up to 19/10/08; full list of members (5 pages) |
8 April 2009 | Alterations to floating charge 1 (7 pages) |
8 April 2009 | Alterations to floating charge 1 (7 pages) |
2 April 2009 | Alterations to floating charge 5 (7 pages) |
2 April 2009 | Alterations to floating charge 5 (7 pages) |
1 April 2009 | Alterations to floating charge 7 (5 pages) |
1 April 2009 | Alterations to floating charge 7 (5 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 June 2008 | Director appointed iain ross donaldson (2 pages) |
11 June 2008 | Director appointed iain ross donaldson (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 October 2007 | Return made up to 19/10/07; no change of members (6 pages) |
31 October 2007 | Return made up to 19/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 1036 argyle street, glasgow, strathclyde G3 8LX (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 1036 argyle street, glasgow, strathclyde G3 8LX (1 page) |
1 February 2007 | Return made up to 19/10/06; full list of members (6 pages) |
1 February 2007 | Return made up to 19/10/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 April 2006 | Partic of mort/charge * (3 pages) |
15 April 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
27 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 466 crow road, jordanhill, glasgow G11 7DR (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 466 crow road, jordanhill, glasgow G11 7DR (1 page) |
3 March 2004 | Return made up to 19/10/03; full list of members
|
3 March 2004 | Return made up to 19/10/03; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Partic of mort/charge * (5 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members
|
18 November 2002 | Return made up to 19/10/02; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 November 2001 | Return made up to 19/10/01; full list of members
|
23 November 2001 | Return made up to 19/10/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: inglefield mosswell road, milngavie, glasgow, G62 8HB (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: inglefield mosswell road, milngavie, glasgow, G62 8HB (1 page) |
25 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 March 2000 | Return made up to 19/10/99; full list of members
|
7 March 2000 | Return made up to 19/10/99; full list of members
|
19 April 1999 | Partic of mort/charge * (5 pages) |
19 April 1999 | Partic of mort/charge * (5 pages) |
30 March 1999 | Partic of mort/charge * (6 pages) |
30 March 1999 | Partic of mort/charge * (6 pages) |
19 October 1998 | Incorporation (15 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (15 pages) |
19 October 1998 | Secretary resigned (1 page) |