Company NameGlenboig Takeaway Limited
Company StatusDissolved
Company NumberSC346652
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMichael McKenna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed21 February 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address45a Main Street
Glenboig
North Lanarkshire
ML5 2QT
Scotland
Secretary NameMr Michael McKenna
StatusClosed
Appointed25 February 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2015)
RoleCompany Director
Correspondence Address45 A
Main Street Glenboig
Coatbridge
Lanarkshire
ML5 2QT
Scotland
Director NameMrs Sadie Harty
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address51 Glenacre Drive
Petersburn
Lanarkshire
ML6 8BS
Scotland
Secretary NameMrs Elizabeth Aitchison
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleManager
Correspondence Address94 Monklands Street
Gartlea
Airdrie
ML6 9NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address45 A
Main Street Glenboig
Coatbridge
Lanarkshire
ML5 2QT
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

50 at £1Michael Mckenna
50.00%
Ordinary
50 at £1Sadie Harty
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,244
Cash£580
Current Liabilities£13,204

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr Michael Mckenna as a secretary on 25 February 2012 (1 page)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr Michael Mckenna as a secretary on 25 February 2012 (1 page)
17 September 2012Termination of appointment of Elizabeth Aitchison as a secretary on 25 February 2012 (1 page)
17 September 2012Termination of appointment of Elizabeth Aitchison as a secretary on 25 February 2012 (1 page)
29 February 2012Appointment of Michael Mckenna as a director on 21 February 2012 (3 pages)
29 February 2012Termination of appointment of Sadie Harty as a director on 21 February 2012 (2 pages)
29 February 2012Appointment of Michael Mckenna as a director on 21 February 2012 (3 pages)
29 February 2012Termination of appointment of Sadie Harty as a director on 21 February 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Director's details changed for Sadie Harty on 6 August 2011 (2 pages)
20 September 2011Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page)
20 September 2011Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Sadie Harty on 6 August 2011 (2 pages)
20 September 2011Director's details changed for Sadie Harty on 6 August 2011 (2 pages)
20 September 2011Secretary's details changed for Elizabeth Aitchison on 6 August 2011 (1 page)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 20 September 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (15 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 6 August 2009 with a full list of shareholders (10 pages)
15 August 2008Secretary appointed elizabeth aitchison (2 pages)
15 August 2008Secretary appointed elizabeth aitchison (2 pages)
15 August 2008Director appointed sadie harty (2 pages)
15 August 2008Director appointed sadie harty (2 pages)
12 August 2008Appointment terminated secretary brian reid LTD. (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
12 August 2008Appointment terminated secretary brian reid LTD. (1 page)
12 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
6 August 2008Incorporation (18 pages)
6 August 2008Incorporation (18 pages)