Company NameP G's Fast Food Ltd.
Company StatusDissolved
Company NumberSC324806
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameSmartmove Limos (Scotland) Ltd.

Business Activity

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

Directors

Director NameMr James Roy McRobbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherysha Rocksley Drive
Boddam
Peterhead
Aberdeenshire
AB42 3BA
Scotland
Secretary NameGoldwells Ltd (Corporation)
StatusClosed
Appointed15 May 2008(11 months, 2 weeks after company formation)
Appointment Duration8 years (closed 31 May 2016)
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Secretary NameSandra Jane Wood
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Mid St
Peterhead
Aberdeenshire
AB42 1NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Roy Mcrobbie
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,107
Current Liabilities£38,056

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Company name changed smartmove limos (scotland) LTD.\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Company name changed smartmove limos (scotland) LTD.\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from Cherysha Rockslaey Drive Boddam Peterhead Aberdeenshire AB42 3BA Scotland on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Cherysha Rockslaey Drive Boddam Peterhead Aberdeenshire AB42 3BA Scotland on 24 March 2010 (1 page)
14 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 10 well street peterhead AB42 1NJ (1 page)
24 February 2009Director's change of particulars / james mcrobbie / 24/02/2009 (1 page)
24 February 2009Director's change of particulars / james mcrobbie / 24/02/2009 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 10 well street peterhead AB42 1NJ (1 page)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
15 May 2008Appointment terminated secretary sandra wood (1 page)
15 May 2008Appointment terminated secretary sandra wood (1 page)
15 May 2008Secretary appointed goldwells LTD goldwells LTD (1 page)
15 May 2008Secretary appointed goldwells LTD goldwells LTD (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)