Company NameClydebank Foods Limited
Company StatusDissolved
Company NumberSC359307
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date1 July 2015 (8 years, 10 months ago)
Previous NameFish Food (Clydebank) Limited

Business Activity

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

Directors

Director NameMr Lee Fish
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Lee Fish
StatusClosed
Appointed08 May 2010(1 year after company formation)
Appointment Duration5 years, 1 month (closed 01 July 2015)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Gill Fish
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Colquhoun Street
Helensburgh
Argyll & Bute
G84 9JP
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

100 at £1Lee Fish
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2016Bona Vacantia disclaimer (2 pages)
15 September 2016Bona Vacantia disclaimer (2 pages)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved following liquidation (1 page)
1 April 2015Notice of final meeting of creditors (3 pages)
1 April 2015Notice of final meeting of creditors (3 pages)
24 November 2014Notice of winding up order (1 page)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Court order notice of winding up (1 page)
24 November 2014Notice of winding up order (1 page)
19 November 2014Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from C/O Churchill & Co, C/O Carswell 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 19 November 2014 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 June 2014Director's details changed for Mr Lee Fish on 19 May 2013 (2 pages)
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Director's details changed for Mr Lee Fish on 19 May 2013 (2 pages)
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
29 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(3 pages)
11 May 2014Registered office address changed from C/O Churchill & Co, C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom on 11 May 2014 (1 page)
11 May 2014Registered office address changed from C/O Churchill & Co, C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom on 11 May 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 July 2012Termination of appointment of Gill Fish as a director (1 page)
1 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
1 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
1 July 2012Termination of appointment of Gill Fish as a director (1 page)
1 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from Unit 9, Westergate 260 Argyle Street Glasgow G2 8QW on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Unit 9, Westergate 260 Argyle Street Glasgow G2 8QW on 28 November 2011 (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Mr Lee Fish as a secretary (1 page)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 99
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 99
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 8 May 2010
  • GBP 99
(2 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
15 June 2010Appointment of Mr Lee Fish as a secretary (1 page)
18 May 2010Company name changed fish food (clydebank) LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(2 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
18 May 2010Company name changed fish food (clydebank) LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(2 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-28
(1 page)
13 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
13 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
8 May 2009Incorporation (17 pages)
8 May 2009Incorporation (17 pages)