Company NameThe New Viking Ice Cream Co. Limited
Company StatusDissolved
Company NumberSC203357
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur McGinley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Heriot Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3NG
Scotland
Secretary NameSarah McGinley
NationalityBritish
StatusClosed
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 09 December 2016)
RoleCompany Director
Correspondence Address16 Ryeside Road
Barmulloch
Glasgow
G21 3LQ
Scotland
Secretary NameAngela McGinley
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Heriot Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2008
Net Worth£72,476
Cash£1,908
Current Liabilities£208,536

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Notice of final meeting of creditors (3 pages)
9 September 2016Notice of final meeting of creditors (3 pages)
12 January 2010Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 January 2010 (1 page)
7 December 2009Court order notice of winding up (1 page)
7 December 2009Notice of winding up order (1 page)
7 December 2009Court order notice of winding up (1 page)
7 December 2009Notice of winding up order (1 page)
27 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 09/01/09; full list of members (3 pages)
24 July 2009Return made up to 09/01/09; full list of members (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Return made up to 09/01/08; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 27/29 finlas street glasgow lanarkshire G22 5DR (1 page)
23 July 2009Return made up to 09/01/08; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 27/29 finlas street glasgow lanarkshire G22 5DR (1 page)
6 January 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009Compulsory strike-off action has been suspended (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
20 April 2007Return made up to 09/01/07; full list of members (6 pages)
20 April 2007Return made up to 09/01/07; full list of members (6 pages)
8 September 2006Partic of mort/charge * (4 pages)
8 September 2006Partic of mort/charge * (4 pages)
16 May 2006Return made up to 09/01/06; full list of members (6 pages)
16 May 2006Return made up to 09/01/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
3 September 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 September 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 March 2004Return made up to 09/01/04; full list of members (6 pages)
23 March 2004Return made up to 09/01/04; full list of members (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
14 February 2003Dec mort/charge * (4 pages)
14 February 2003Dec mort/charge * (4 pages)
13 January 2003Return made up to 09/01/03; full list of members (6 pages)
13 January 2003Return made up to 09/01/03; full list of members (6 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
3 July 2002Return made up to 15/01/02; full list of members; amend (6 pages)
3 July 2002Return made up to 15/01/02; full list of members; amend (6 pages)
20 June 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
18 January 2002Return made up to 15/01/02; full list of members (6 pages)
18 January 2002Return made up to 15/01/02; full list of members (6 pages)
29 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
9 August 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
9 August 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
15 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
15 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
9 June 2000Partic of mort/charge * (5 pages)
9 June 2000Partic of mort/charge * (5 pages)
4 April 2000Partic of mort/charge * (6 pages)
4 April 2000Partic of mort/charge * (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)
27 January 2000Incorporation (16 pages)
27 January 2000Incorporation (16 pages)