Edinburgh
Midlothian
EH5 1JD
Scotland
Director Name | Mr Ivor Ryndycz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Catering |
Country of Residence | Scotland |
Correspondence Address | 45 Waterfront Avenue Edinburgh EH5 1JD Scotland |
Secretary Name | Mr Ivor Ryndycz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Catering |
Country of Residence | Scotland |
Correspondence Address | 45 Waterfront Avenue Edinburgh EH5 1JD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | galwaygourmet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5535755 |
Telephone region | Edinburgh |
Registered Address | 64 Jane Street Leith Edinburgh EH6 5HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Alison Patricia Ryndycz 50.00% Ordinary |
---|---|
1 at £1 | Ivor Ryndycz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,176 |
Cash | £56,983 |
Current Liabilities | £38,712 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 July 2007 | Delivered 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 |
---|
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
20 January 2022 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
1 June 2021 | Satisfaction of charge 1 in full (1 page) |
29 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 December 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 June 2008 | Ad 04/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 June 2008 | Ad 04/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2008 | Director's change of particulars / alison ryndycz / 01/05/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / ivor ryndycz / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / alison ryndycz / 01/05/2008 (1 page) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
16 May 2008 | Director and secretary's change of particulars / ivor ryndycz / 01/05/2008 (1 page) |
16 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
26 April 2007 | Incorporation (15 pages) |
26 April 2007 | Incorporation (15 pages) |