Company NameSeafood & Grill Limited
Company StatusDissolved
Company NumberSC256446
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameAlexander McAuley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFruitfield House East High Street
Airdrie
Lanarkshire
ML6 6LF
Scotland
Secretary NameMrs Irene Anne McAuley
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFruitfield House
Airdrie
ML6 6LF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered AddressSeal
251 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside

Financials

Year2014
Net Worth-£79,883
Cash£58,471
Current Liabilities£147,483

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2011Voluntary strike-off action has been suspended (1 page)
28 July 2011Voluntary strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
12 June 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Application for striking-off (1 page)
6 May 2008Application for striking-off (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 October 2007Return made up to 23/09/07; full list of members (6 pages)
23 October 2007Return made up to 23/09/07; full list of members (6 pages)
31 October 2006Return made up to 23/09/06; full list of members (6 pages)
31 October 2006Return made up to 23/09/06; full list of members (6 pages)
17 November 2005Return made up to 23/09/05; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 November 2005Return made up to 23/09/05; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 January 2004Partic of mort/charge * (6 pages)
13 January 2004Partic of mort/charge * (6 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
23 September 2003Incorporation (12 pages)
23 September 2003Incorporation (12 pages)