Company NameInnon Limited
Company StatusDissolved
Company NumberSC202317
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Iain Maclean
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr William Knox
StatusClosed
Appointed03 April 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 30 March 2016)
RoleCompany Director
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameGordon George Cathcart Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleLeisure Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dalziel Drive
Pollokshields
Glasgow
Lanarkshire
G41 4PT
Scotland
Secretary NameMr William Knox
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleProperty Developer
Correspondence Address56 Buchannan Gardens
St Andrews
Fife
KY16 9LX
Scotland
Director NameRobert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisley Mount
19 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Secretary NameRobert Raymond Laciok
NationalityBritish
StatusResigned
Appointed08 August 2000(7 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisley Mount
19 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ogstonsonnorthst.com

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£140,641
Cash£10,771
Current Liabilities£187,049

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Order of court for early dissolution (1 page)
16 March 2015Registered office address changed from The Courtyard 22 Hayburn Street Glasgow G11 6DG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 16 March 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from 148 North Street St. Andrews Fife KY16 9AF on 14 May 2012 (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Director's details changed for Mr William Knox on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Iain Maclean on 10 January 2010 (2 pages)
13 January 2010Secretary's details changed for William Knox on 10 January 2010 (1 page)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 13/12/08; full list of members (3 pages)
20 August 2008Return made up to 13/12/07; full list of members (4 pages)
28 April 2008Secretary appointed william knox (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 19 sherbrooke avenue pollokshields glasgow G41 4HF (1 page)
8 April 2008Appointment terminated director and secretary robert laciok (1 page)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 December 2006Return made up to 13/12/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Return made up to 13/12/05; full list of members (7 pages)
19 October 2005Dec mort/charge * (2 pages)
19 October 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (2 pages)
30 September 2005Dec mort/charge * (2 pages)
15 April 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2004Return made up to 13/12/03; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Dec mort/charge * (4 pages)
6 August 2001Partic of mort/charge * (5 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 23 high street strathmiglo fife KY14 7QA (1 page)
13 May 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/05/01
(6 pages)
23 February 2001Registered office changed on 23/02/01 from: wright johnston & mackenzie 302 saint vincent street glasgow lanarkshire G2 5RY (1 page)
13 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 July 2000Director resigned (1 page)
11 April 2000Partic of mort/charge * (5 pages)
11 April 2000Partic of mort/charge * (7 pages)
11 April 2000Partic of mort/charge * (3 pages)
31 March 2000Partic of mort/charge * (6 pages)
31 March 2000Partic of mort/charge * (5 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
13 December 1999Incorporation (15 pages)