Company NameR34 Limited
Company StatusDissolved
Company NumberSC338854
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr John Paul Shields
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 14 July 2020)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address52 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QP
Scotland
Director NameIain Mackenzie Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKillochries Fold
Kilmacolm
Renfrewshire
PA13 4RP
Scotland
Secretary NameMari Anderson
NationalityBritish
StatusResigned
Appointed01 May 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 May 2009)
RoleCompany Director
Correspondence Address33 Strathspey Avenue
Hairmyres Gardens
East Kilbride
G75 8GN
Scotland
Director NameJames Andrew Mitchell Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Princes Gardens
Dowanhill
Glasgow
G12 9HP
Scotland
Director NameMrs Caroline Ann Shields
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 3a Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Telephone0141 8866314
Telephone regionGlasgow

Location

Registered AddressC/O Leonard Curtis Recovery Ltd 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£47,872
Cash£9,618
Current Liabilities£69,287

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 June 2013Delivered on: 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises 21 whitehill street, glasgow GLA189997. Notification of addition to or amendment of charge.
Outstanding
15 January 2010Delivered on: 19 January 2010
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Final account prior to dissolution in CVL (19 pages)
4 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
(1 page)
4 February 2019Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westway Industrial Estate Renfrew PA4 8DJ to C/O Leonard Curtis Recovery Ltd 4th Floor 58 Waterloo Street Glasgow G2 7DA on 4 February 2019 (2 pages)
10 September 2018Cessation of Caroline Ann Shields as a person with significant control on 7 September 2018 (1 page)
10 September 2018Termination of appointment of Caroline Ann Shields as a director on 7 September 2018 (1 page)
12 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,650
(4 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,650
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,650
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,650
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,650
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 July 2014Company name changed tapa scotland LTD\certificate issued on 18/07/14 (3 pages)
18 July 2014Company name changed tapa scotland LTD\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
4 July 2014Company name changed R34 LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Company name changed R34 LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,650
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,650
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,650
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 June 2013Registration of charge 3388540002 (7 pages)
28 June 2013Registration of charge 3388540002 (7 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 March 2013Appointment of Mrs Caroline Ann Shields as a director (2 pages)
5 March 2013Appointment of Mrs Caroline Ann Shields as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page)
21 November 2011Registered office address changed from India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from R34 Cafe Unit 3a Porterfield Road Westfield Industrial Estate Renfrew PA4 8DJ Scotland on 21 November 2011 (1 page)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Director's details changed for John Paul Shields on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Paul Shields on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Paul Shields on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of James Smith as a director (1 page)
7 December 2009Termination of appointment of James Smith as a director (1 page)
7 December 2009Registered office address changed from 4 Princes Gardens Glasgow G12 9HP United Kingdom on 7 December 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
17 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
21 May 2009Appointment terminated secretary mari anderson (1 page)
21 May 2009Appointment terminated secretary mari anderson (1 page)
21 May 2009Appointment terminated director iain graham (1 page)
21 May 2009Appointment terminated director iain graham (1 page)
22 April 2009Registered office changed on 22/04/2009 from sheraig cottage killochries kilmacolm PA13 4TE (1 page)
22 April 2009Registered office changed on 22/04/2009 from sheraig cottage killochries kilmacolm PA13 4TE (1 page)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
23 September 2008Ad 28/05/08\gbp si 2649@1=2649\gbp ic 1/2650\ (2 pages)
23 September 2008Ad 28/05/08\gbp si 2649@1=2649\gbp ic 1/2650\ (2 pages)
22 September 2008Gbp nc 1000/10000\28/05/08 (2 pages)
22 September 2008Gbp nc 1000/10000\28/05/08 (2 pages)
19 September 2008Director appointed james andrew mitchell smith (2 pages)
19 September 2008Director appointed james andrew mitchell smith (2 pages)
28 May 2008Secretary appointed mari anderson (2 pages)
28 May 2008Director appointed john shields (2 pages)
28 May 2008Director appointed john shields (2 pages)
28 May 2008Secretary appointed mari anderson (2 pages)
12 May 2008Appointment terminated director md directors LIMITED (1 page)
12 May 2008Appointment terminated director md directors LIMITED (1 page)
12 May 2008Appointment terminated secretary md secretaries LIMITED (1 page)
12 May 2008Appointment terminated secretary md secretaries LIMITED (1 page)
7 May 2008Memorandum and Articles of Association (16 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 May 2008Memorandum and Articles of Association (16 pages)
2 May 2008Director appointed iain mackenzie graham (3 pages)
2 May 2008Director appointed iain mackenzie graham (3 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1UD (1 page)
24 April 2008Company name changed pacific shelf 1494 LIMITED\certificate issued on 28/04/08 (2 pages)
24 April 2008Company name changed pacific shelf 1494 LIMITED\certificate issued on 28/04/08 (2 pages)
4 March 2008Incorporation (22 pages)
4 March 2008Incorporation (22 pages)