Company NameGalway Gourmet Limited
Company StatusDissolved
Company NumberSC322321
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Alison Patricia Ryndycz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address45 Waterfront Avenue
Edinburgh
Midlothian
EH5 1JD
Scotland
Director NameMr Ivor Ryndycz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCatering
Country of ResidenceScotland
Correspondence Address45 Waterfront Avenue
Edinburgh
EH5 1JD
Scotland
Secretary NameMr Ivor Ryndycz
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCatering
Country of ResidenceScotland
Correspondence Address45 Waterfront Avenue
Edinburgh
EH5 1JD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitegalwaygourmet.co.uk
Email address[email protected]
Telephone0131 5535755
Telephone regionEdinburgh

Location

Registered Address64 Jane Street
Leith
Edinburgh
EH6 5HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Alison Patricia Ryndycz
50.00%
Ordinary
1 at £1Ivor Ryndycz
50.00%
Ordinary

Financials

Year2014
Net Worth£41,176
Cash£56,983
Current Liabilities£38,712

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

19 July 2007Delivered on: 28 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
20 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
1 June 2021Satisfaction of charge 1 in full (1 page)
29 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
4 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 December 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 26 April 2009 with a full list of shareholders (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 June 2008Ad 04/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 June 2008Ad 04/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2008Director's change of particulars / alison ryndycz / 01/05/2008 (1 page)
16 May 2008Director and secretary's change of particulars / ivor ryndycz / 01/05/2008 (1 page)
16 May 2008Director's change of particulars / alison ryndycz / 01/05/2008 (1 page)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / ivor ryndycz / 01/05/2008 (1 page)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
28 July 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New director appointed (2 pages)
26 April 2007Incorporation (15 pages)
26 April 2007Incorporation (15 pages)