Company NameSocizer Limited
Company StatusDissolved
Company NumberSC359370
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Jane Davidson Hare
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Castle Street
Port Bannatyne
Isle Of Bute
PA20 0ND
Scotland
Director NameMr Sean Lynch
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Hardhill Road
Bathgate
West Lothian
EH48 2BN
Scotland
Director NameMr Lancelot Joseph Easton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Secretary NameMiss Katharine Ann Thompson
StatusResigned
Appointed28 July 2014(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence Address14 Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Director NameMr Neil John McCallum
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address111 West George Street
Glasgow
G2 1QX
Scotland

Location

Registered AddressSuite 16
74-76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal

Shareholders

10k at £1Jane Davidson Hare
99.01%
Preference
100 at £1Jane Davidson Hare
0.99%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,100
(4 pages)
19 January 2016Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,100
(4 pages)
15 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to Suite 16 74-76 Firhill Road Glasgow G20 7BA on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Katharine Ann Thompson as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Ms Jane Davidson Hare as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Lancelot Joseph Easton as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Ms Jane Davidson Hare as a director on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to Suite 16 74-76 Firhill Road Glasgow G20 7BA on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Katharine Ann Thompson as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Lancelot Joseph Easton as a director on 20 February 2015 (1 page)
19 November 2014Termination of appointment of Neil John Mccallum as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Neil John Mccallum as a director on 19 November 2014 (1 page)
1 September 2014Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Neil John Mccallum as a director on 1 September 2014 (2 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
28 July 2014Appointment of Miss Katharine Ann Thompson as a secretary on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 5a Hardhill Road Bathgate West Lothian EH48 2BN to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Sean Lynch as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Sean Lynch as a director on 28 July 2014 (1 page)
28 July 2014Appointment of Mr Lancelot Joseph Easton as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Lancelot Joseph Easton as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Miss Katharine Ann Thompson as a secretary on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from 5a Hardhill Road Bathgate West Lothian EH48 2BN to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 28 July 2014 (1 page)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Mr Sean Lynch on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mr Sean Lynch on 14 May 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (13 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (13 pages)
25 January 2011Registered office address changed from C/O Taxassist Accountants 19 Market Place Whitburn West Lothian EH47 0EU on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from C/O Taxassist Accountants 19 Market Place Whitburn West Lothian EH47 0EU on 25 January 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)