Company NameGet Stuffed (The Sandwich Company) Limited
Company StatusDissolved
Company NumberSC282539
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mark William Caldwell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressAlbert House 308
Albert Drive
Glasgow
G41 5RS
Scotland
Director NameMrs Jacqueline Moffat Goodall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressAlbert House 308
Albert Drive
Glasgow
G41 5RS
Scotland
Secretary NameMark William Caldwell
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCaterer
Correspondence AddressAlbert House 308
Albert Drive
Glasgow
G41 5RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAlbert House 308
Albert Drive
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Jacqueline Moffat Goodall
50.00%
Ordinary
1 at £1Mark William Caldwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,098
Cash£1,314
Current Liabilities£9,125

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mrs Jacqueline Moffat Goodall on 31 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 April 2017Secretary's details changed for Mark William Caldwell on 18 April 2017 (1 page)
18 April 2017Director's details changed for Mark William Caldwell on 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
18 April 2017Director's details changed for Mark William Caldwell on 31 March 2017 (2 pages)
18 April 2017Secretary's details changed for Mark William Caldwell on 18 April 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 July 2012Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Albert Street 308 Albert Drive Glasgow G41 5RS on 9 July 2012 (1 page)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 April 2010Secretary's details changed for Mark William Caldwell on 31 October 2009 (1 page)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Mark William Caldwell on 31 October 2009 (1 page)
23 April 2010Director's details changed for Jacqueline Moffat Goodall on 31 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mark William Caldwell on 31 October 2009 (2 pages)
23 April 2010Director's details changed for Jacqueline Moffat Goodall on 31 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mark William Caldwell on 31 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 April 2008Director's change of particulars / jacqueline orr / 30/12/2006 (1 page)
21 April 2008Director's change of particulars / jacqueline orr / 30/12/2006 (1 page)
21 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2006Return made up to 01/04/06; full list of members (7 pages)
5 April 2006Return made up to 01/04/06; full list of members (7 pages)
6 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
6 June 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
31 May 2005New secretary appointed;new director appointed (1 page)
31 May 2005New secretary appointed;new director appointed (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)