Glasgow
Strathclyde
G74 5AQ
Scotland
Director Name | Mr James Hart Watt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years (closed 06 October 2020) |
Role | Restaurant Proprietor |
Country of Residence | Scotland |
Correspondence Address | Laigh Braehead Cottage Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Director Name | Mrs Anne Watt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laigh Braehead Cottage Braehead Road, Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Director Name | Mr James Hart Watt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £11,875 |
Current Liabilities | £32,334 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2020 | Final account prior to dissolution in CVL (4 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 July 2019 (2 pages) |
25 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of James Hart Watt as a director on 9 March 2017 (1 page) |
30 March 2017 | Termination of appointment of James Hart Watt as a director on 9 March 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 March 2014 | Registered office address changed from Suite 3 29 Hillview Drive Glasgow East Renfrewshire G76 7JD on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Suite 3 29 Hillview Drive Glasgow East Renfrewshire G76 7JD on 10 March 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of Anne Watt as a director (2 pages) |
20 June 2012 | Appointment of James Hart Watt as a director (3 pages) |
20 June 2012 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Appointment of James Hart Watt as a director (3 pages) |
20 June 2012 | Registered office address changed from 1St Floor 149 Dalsetter Avenue Glasgow Lanarkshire G15 8TE United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Anne Watt as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Anne Watt on 18 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr James Hart Watt on 18 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Anne Watt on 18 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr James Hart Watt on 18 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 September 2008 | Director appointed mr james hart watt (1 page) |
16 September 2008 | Director appointed mr james hart watt (1 page) |
18 March 2008 | Incorporation (15 pages) |
18 March 2008 | Incorporation (15 pages) |