Company NameDanjack Ltd.
DirectorStephen Hanlon
Company StatusLiquidation
Company NumberSC216365
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Hanlon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Langside Drive
Newlands
Glasgow
G43 2EE
Scotland
Secretary NameStephen Hanlon
NationalityBritish
StatusCurrent
Appointed07 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Langside Drive
Newlands
Glasgow
G43 2EE
Scotland
Director NameElizabeth Hanlon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 16 September 2008)
RoleAdministrator
Correspondence Address14 Florence Drive
Giffnock
Glasgow
G46 6UN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Stephen Hanlon
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Current Liabilities£35,750

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Notice of final meeting of creditors (3 pages)
1 April 2015Notice of final meeting of creditors (3 pages)
15 April 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 15 April 2014 (2 pages)
11 March 2014Court order notice of winding up (1 page)
11 March 2014Notice of winding up order (1 page)
11 March 2014Notice of winding up order (1 page)
11 March 2014Court order notice of winding up (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
9 June 2012Compulsory strike-off action has been suspended (1 page)
9 June 2012Compulsory strike-off action has been suspended (1 page)
19 January 2012Registered office address changed from 10 Langside Drive Newlands Glasgow G43 2EE United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 10 Langside Drive Newlands Glasgow G43 2EE United Kingdom on 19 January 2012 (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Registered office address changed from 2Nd Floor, 5 Oswald Street Glasgow G1 4QR on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 2Nd Floor, 5 Oswald Street Glasgow G1 4QR on 27 May 2011 (1 page)
25 January 2011Registered office address changed from 10 Langside Drive Newlands Glasgow G43 2EE United Kingdom on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 10 Langside Drive Newlands Glasgow G43 2EE United Kingdom on 25 January 2011 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
21 June 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
(4 pages)
18 June 2010Registered office address changed from 5F Highfield Court Kelvindale Glasgow G12 0HH on 18 June 2010 (1 page)
18 June 2010Director's details changed for Stephen Hanlon on 5 March 2010 (2 pages)
18 June 2010Director's details changed for Stephen Hanlon on 5 March 2010 (2 pages)
18 June 2010Secretary's details changed for Stephen Hanlon on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 5F Highfield Court Kelvindale Glasgow G12 0HH on 18 June 2010 (1 page)
18 June 2010Director's details changed for Stephen Hanlon on 5 March 2010 (2 pages)
18 June 2010Secretary's details changed for Stephen Hanlon on 18 June 2010 (1 page)
7 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 March 2009Director and secretary's change of particulars stephen hanlon logged form (1 page)
20 March 2009Director and secretary's change of particulars stephen hanlon logged form (1 page)
20 March 2009Return made up to 05/03/09; full list of members (3 pages)
20 March 2009Return made up to 05/03/09; full list of members (3 pages)
19 March 2009Director and secretary's change of particulars / stephen hanlon / 19/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / stephen hanlon / 19/03/2009 (1 page)
24 September 2008Registered office changed on 24/09/2008 from 14 florence drive giffnock glasgow lanarkshire G46 6UN (1 page)
24 September 2008Appointment terminated director elizabeth hanlon (1 page)
24 September 2008Registered office changed on 24/09/2008 from 14 florence drive giffnock glasgow lanarkshire G46 6UN (1 page)
24 September 2008Appointment terminated director elizabeth hanlon (1 page)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Return made up to 05/03/08; full list of members (3 pages)
12 March 2008Return made up to 05/03/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 August 2007Return made up to 05/03/07; full list of members (2 pages)
8 August 2007Return made up to 05/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
30 May 2006Return made up to 05/03/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
28 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 August 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
19 August 2003Partic of mort/charge * (6 pages)
19 August 2003Partic of mort/charge * (6 pages)
10 April 2003Return made up to 05/03/03; full list of members (7 pages)
10 April 2003Return made up to 05/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 September 2002Compulsory strike-off action has been discontinued (1 page)
4 September 2002Compulsory strike-off action has been discontinued (1 page)
30 August 2002Return made up to 05/03/02; full list of members (6 pages)
30 August 2002Return made up to 05/03/02; full list of members (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002First Gazette notice for compulsory strike-off (1 page)
2 August 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
5 March 2001Incorporation (14 pages)
5 March 2001Incorporation (14 pages)