Company NameHeigh Row Limited
Company StatusDissolved
Company NumberSC267047
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameDalglen (No. 930) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCav Michele Pagliocca
Date of BirthMarch 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed10 November 2004(6 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherplace House
Nehterplace Road
Newton Mearns
Glasgow
G77 6PP
Scotland
Secretary NameJosephine Pagliocca
NationalityBritish
StatusClosed
Appointed22 February 2005(10 months after company formation)
Appointment Duration13 years, 6 months (closed 11 September 2018)
RoleCompany Director
Correspondence AddressNetherplace House
Netherplace Road, Newton Mearns
Glasgow
Lanarkshire
G77 6PP
Scotland
Secretary NameBrian James Fulton
NationalityBritish
StatusResigned
Appointed10 November 2004(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2005)
RoleCompany Director
Correspondence Address93 Clober Road
Milngavie
Glasgow
G62 7LS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£3,259,322
Gross Profit£2,341,272
Net Worth£1,725,740
Cash£19,797
Current Liabilities£936,474

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 December 2016Registered office address changed from Heigh Row Ltd 151 Bath Street Glasgow G2 4SQ Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 8 December 2016 (1 page)
10 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 August 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
31 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Michele Pagliocca on 1 March 2010 (2 pages)
18 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Michele Pagliocca on 1 March 2010 (2 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 May 2010Registered office address changed from 263-265 Renfrew Street Glasgow G3 6TT on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Heigh Row Ltd 151 Bath Street Glasgow G2 4SQ G2 4SQ Scotland on 10 May 2010 (1 page)
11 May 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
8 May 2008Return made up to 27/04/08; full list of members (3 pages)
8 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 July 2006Return made up to 27/04/06; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 June 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
31 May 2005Return made up to 27/04/05; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 21 sandyford place glasgow G3 7NG (1 page)
3 March 2005Secretary resigned (1 page)
2 February 2005Partic of mort/charge * (3 pages)
14 January 2005Ad 20/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2005Particulars of contract relating to shares (4 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
18 November 2004Registered office changed on 18/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
18 November 2004New secretary appointed (2 pages)
17 November 2004Company name changed dalglen (no. 930) LIMITED\certificate issued on 17/11/04 (2 pages)
27 April 2004Incorporation (18 pages)