Company NameMadison Green Limited
Company StatusDissolved
Company NumberSC283550
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Scott Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaconsfield Road
Glasgow
G12 0PJ
Scotland
Secretary NameElizabeth Anne Wyper
NationalityBritish
StatusClosed
Appointed06 April 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 22 January 2016)
RoleAdministrator
Correspondence AddressFlat 2
18 Beaconsfield Road
Glasgow
Strathclyde
G12 0PJ
Scotland
Director NameCaroline Black
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Cleveden Road
Glasgow
G12 Opg
Scotland
Secretary NameMr Lawrence Scott Morison
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaconsfield Road
Glasgow
G12 0PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor
2nd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£26,139
Cash£41,338
Current Liabilities£108,489

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Administrator's progress report (6 pages)
22 October 2015Notice of move from Administration to Dissolution (6 pages)
4 September 2008Administrator's progress report (10 pages)
26 March 2008Administrator's progress report (9 pages)
2 October 2007Statement of administrator's proposal (11 pages)
13 August 2007Appointment of an administrator (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 5 oswald street glasgow G1 4QR (1 page)
25 April 2007Return made up to 20/04/07; full list of members (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Partic of mort/charge * (3 pages)
15 June 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (16 pages)