Company NameJ E G Restaurants Limited
Company StatusDissolved
Company NumberSC203104
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJohn Glen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleFranchisee
Country of ResidenceUnited Kingdom
Correspondence Address12/1, 179 Finnieston Street
Lancefield Quay
Glasgow
G3 8HE
Scotland
Director NameSandra Glen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleAdmin.Manager
Country of ResidenceUnited Kingdom
Correspondence Address12/1, 179 Finnieston Street
Lancefield Quay
Glasgow
G3 8HE
Scotland
Secretary NameSandra Glen
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleAdmin.Manager
Country of ResidenceUnited Kingdom
Correspondence Address12/1, 179 Finnieston Street
Lancefield Quay
Glasgow
G3 8HE
Scotland
Director NameMr Craig Fraser Glen
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Binniehill Road
Balloch
Cumbernauld
G68 9DT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1John Glen
75.00%
Ordinary
25 at £1Sandra Glen
25.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Return of final meeting of voluntary winding up (3 pages)
18 December 2013Registered office address changed from 12/1 179 Finnieston Street Lancefield Quay Glasgow G3 8HE on 18 December 2013 (2 pages)
17 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(5 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 March 2012Termination of appointment of Craig Glen as a director (1 page)
6 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
21 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(3 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 April 2010Director's details changed for John Glen on 19 January 2010 (2 pages)
8 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Craig Fraser Glen on 19 January 2010 (2 pages)
8 April 2010Director's details changed for Sandra Glen on 19 January 2010 (2 pages)
17 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 August 2009Return made up to 19/01/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 July 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 November 2007Registered office changed on 07/11/07 from: cedartop 5 allanshaw grove hamilton lanarkshire ML3 8NZ (1 page)
13 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 January 2007Return made up to 19/01/07; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 April 2006Return made up to 19/01/06; full list of members (7 pages)
17 May 2005Return made up to 19/01/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
31 March 2004Return made up to 19/01/04; full list of members (7 pages)
30 August 2003Partic of mort/charge * (5 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Director's particulars changed (1 page)
12 February 2003Return made up to 19/01/03; full list of members (7 pages)
29 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 19/01/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
21 March 2001Return made up to 19/01/01; full list of members (7 pages)
16 February 2000Registered office changed on 16/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Ad 19/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
19 January 2000Incorporation (16 pages)