Company NameClub 373 Limited
Company StatusDissolved
Company NumberSC344372
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Gavin McGreish
StatusClosed
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Carrickarden Road
Glasgow
G61 2DU
Scotland
Director NameMr Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressInglestone
Capelrig Road
Newton Mearns
Lanarkshire
G77 6NJ
Scotland
Director NameMr Cameron Graham Craig
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Cortmalan Crescent
Glasgow
G53 1TD
Scotland
Director NameMr Billy Kerr Milligan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2
14 Crosbie Street, Maryhill Park
Glasgow
G20 0BD
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Rlg Trading Limited
50.00%
Ordinary A
25 at £1Billy Kerr Milligan
25.00%
Ordinary B
25 at £1Cameron Graham Craig
25.00%
Ordinary B

Financials

Year2014
Net Worth£129,214
Cash£15,036
Current Liabilities£297,644

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Order of court for early dissolution (1 page)
28 August 2014Order of court for early dissolution (1 page)
9 July 2014Termination of appointment of Carlo Citti as a director (1 page)
9 July 2014Termination of appointment of Carlo Citti as a director (1 page)
15 May 2014Court order notice of winding up (1 page)
15 May 2014Registered office address changed from Campus 396 Sauchiehall Street Glasgow G2 3JD Scotland on 15 May 2014 (2 pages)
15 May 2014Notice of winding up order (1 page)
15 May 2014Registered office address changed from Campus 396 Sauchiehall Street Glasgow G2 3JD Scotland on 15 May 2014 (2 pages)
15 May 2014Notice of winding up order (1 page)
15 May 2014Court order notice of winding up (1 page)
23 December 2013Termination of appointment of Cameron Craig as a director (1 page)
23 December 2013Termination of appointment of Cameron Craig as a director (1 page)
10 September 2013Termination of appointment of Billy Milligan as a director (2 pages)
10 September 2013Termination of appointment of Billy Milligan as a director (2 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(7 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (13 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (13 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
2 July 2012Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
2 July 2012Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 396 Sauchiehall Street Glasgow G2 3JD on 2 July 2012 (1 page)
2 July 2012Director's details changed for Cameron Graham Craig on 30 November 2011 (2 pages)
2 July 2012Director's details changed for Cameron Graham Craig on 30 November 2011 (2 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 August 2009Return made up to 13/06/09; full list of members (4 pages)
3 August 2009Return made up to 13/06/09; full list of members (4 pages)
30 December 2008Director appointed billy kerr milligan (1 page)
30 December 2008Director appointed cameron graham craig (1 page)
30 December 2008Director appointed billy kerr milligan (1 page)
30 December 2008Director appointed cameron graham craig (1 page)
17 December 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page)
25 June 2008Accounting reference date shortened from 30/06/2009 to 30/11/2008 (1 page)
19 June 2008Director appointed mr carlo citti (2 pages)
19 June 2008Secretary appointed mr gavin mcgreish (1 page)
19 June 2008Director appointed mr carlo citti (2 pages)
19 June 2008Secretary appointed mr gavin mcgreish (1 page)
19 June 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
19 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
19 June 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
19 June 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
13 June 2008Incorporation (20 pages)
13 June 2008Incorporation (20 pages)