Company NameGadieside Limited
Company StatusDissolved
Company NumberSC342270
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Robin Lisa Baird
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleRestaurant Proprietrix
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMrs Janet Christine Hobbs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleRestaurant Proprietrix
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Contact

Websitewww.gadiesrestaurant.com

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mrs Janet Christine Hobbs
50.00%
Ordinary
200 at £1Mrs Robin Lisa Baird
50.00%
Ordinary

Financials

Year2014
Net Worth-£326,431
Cash£598
Current Liabilities£382,792

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Notice of final meeting of creditors (3 pages)
23 May 2017Notice of final meeting of creditors (3 pages)
22 March 2016Registered office address changed from Ryehill Oyne Insch Aberdeenshire AB52 6QS to 7 Queens Gardens Aberdeen AB15 4YD on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Ryehill Oyne Insch Aberdeenshire AB52 6QS to 7 Queens Gardens Aberdeen AB15 4YD on 22 March 2016 (2 pages)
17 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
(4 pages)
17 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 400
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 400
(3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 400
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 400
(3 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 400
(3 pages)
24 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 400
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Director's details changed for Mrs Janet Christine Hobbs on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mrs Janet Christine Hobbs on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mrs Robin Lisa Baird on 17 November 2011 (2 pages)
20 May 2013Director's details changed for Mrs Robin Lisa Baird on 17 November 2011 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 12 June 2012 (1 page)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 12 June 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mrs Janet Christine Hobbs on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mrs Janet Christine Hobbs on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
7 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2008Ad 09/05/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
13 May 2008Ad 09/05/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)