Company NameDalepath Limited
DirectorsJohn Gow Hughes and Christina Nicol Thomson
Company StatusLiquidation
Company NumberSC332153
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Gow Hughes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address9 Canonbury Road
Enfield
Middlesex
EN1 3LN
Director NameChristina Nicol Thomson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleRegional Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Fennsbank Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5LL
Scotland
Secretary NameChristina Nicol Thomson
NationalityBritish
StatusCurrent
Appointed02 November 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleRegional Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Fennsbank Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2009
Net Worth-£121,516
Cash£6,474
Current Liabilities£153,654

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due24 October 2016 (overdue)

Filing History

23 March 2012Notice of winding up order (1 page)
23 March 2012Notice of winding up order (1 page)
23 March 2012Court order notice of winding up (1 page)
23 March 2012Court order notice of winding up (1 page)
21 March 2012Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 21 March 2012 (2 pages)
14 January 2012Compulsory strike-off action has been suspended (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(6 pages)
11 November 2009Director's details changed for John Gow Hughes on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(6 pages)
11 November 2009Director's details changed for John Gow Hughes on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christina Nicol Thomson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Christina Nicol Thomson on 11 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
5 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 October 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
6 October 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 5 oswald street glasgow G1 4QR (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 5 oswald street glasgow G1 4QR (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Registered office changed on 07/11/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 November 2007Secretary resigned (1 page)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)