Company NameThe Buffet Shop Ltd.
Company StatusDissolved
Company NumberSC278401
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date24 November 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Anna Maria Curley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Scott Court
Helensburgh
Dunbartonshire
G84 8BS
Scotland
Secretary NameMrs Anna Maria Curley
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Scott Court
Helensburgh
Dunbartonshire
G84 8BS
Scotland
Director NameMr Michael James Guy Curley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Scott Court
Helensburgh
Dunbartonshire
G84 8BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£9,512
Cash£2,977
Current Liabilities£39,697

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Order of court for early dissolution (1 page)
24 August 2016Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
10 October 2014Court order notice of winding up (1 page)
10 October 2014Notice of winding up order (1 page)
10 October 2014Court order notice of winding up (1 page)
10 October 2014Notice of winding up order (1 page)
18 September 2014Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL on 18 September 2014 (1 page)
18 September 2014Appointment of a provisional liquidator (2 pages)
18 September 2014Appointment of a provisional liquidator (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of Michael Curley as a director (1 page)
11 October 2010Termination of appointment of Michael Curley as a director (1 page)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Director's details changed for Michael Curley on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Anna Curley on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Michael Curley on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Anna Curley on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Michael Curley on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Anna Curley on 1 December 2009 (2 pages)
6 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
6 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2009Return made up to 13/01/09; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
12 February 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
12 February 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
12 February 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 February 2007Return made up to 13/01/07; full list of members (7 pages)
21 February 2007Return made up to 13/01/07; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
15 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
6 March 2006Ad 13/01/05--------- £ si 1@1 (2 pages)
6 March 2006Ad 13/01/05--------- £ si 1@1 (2 pages)
22 February 2006Return made up to 13/01/06; full list of members (7 pages)
22 February 2006Return made up to 13/01/06; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (15 pages)
13 January 2005Incorporation (15 pages)