Company NameLa Posada (st Andrews) Limited
Company StatusDissolved
Company NumberSC203419
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr Alexander Jason Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMr Alexander Jason Knight
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1 at £1Slak Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,187
Cash£15,792
Current Liabilities£136,919

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
9 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
9 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
9 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
9 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
28 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
25 June 2012 (7 pages)
25 June 2012 (7 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 June 2011 (7 pages)
7 June 2011 (7 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 June 2010 (7 pages)
17 June 2010 (7 pages)
18 February 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010 (1 page)
11 February 2010Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010 (1 page)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
2 November 2009 (7 pages)
2 November 2009 (7 pages)
13 February 2009Director's change of particulars / simon littlejohn / 01/12/2008 (1 page)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
13 February 2009Director's change of particulars / simon littlejohn / 01/12/2008 (1 page)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
27 June 2008 (10 pages)
27 June 2008 (10 pages)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
31 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
1 February 2008Return made up to 28/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page)
1 February 2008Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page)
28 June 2007 (7 pages)
28 June 2007 (7 pages)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
4 October 2006 (8 pages)
4 October 2006 (8 pages)
31 January 2006Return made up to 28/01/06; full list of members (7 pages)
31 January 2006Return made up to 28/01/06; full list of members (7 pages)
5 August 2005 (7 pages)
5 August 2005 (7 pages)
19 January 2005Return made up to 28/01/05; full list of members (7 pages)
19 January 2005Return made up to 28/01/05; full list of members (7 pages)
5 October 2004 (7 pages)
5 October 2004 (7 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 February 2004Return made up to 28/01/04; full list of members (7 pages)
23 September 2003 (6 pages)
23 September 2003 (6 pages)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
30 October 2002 (6 pages)
30 October 2002 (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page)
12 March 2002Registered office changed on 12/03/02 from: 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 November 2001 (6 pages)
1 November 2001 (6 pages)
23 February 2001Return made up to 28/01/01; full list of members (6 pages)
23 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 March 2000Partic of mort/charge * (6 pages)
14 March 2000Partic of mort/charge * (6 pages)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 January 2000Incorporation (16 pages)
28 January 2000Incorporation (16 pages)