Company NameFlint McGarvey Ltd
Company StatusDissolved
Company NumberSC360504
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Joyce Margaret McGarvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address147 Hood Street
Drumry
G81 2LX
Scotland
Secretary NameMr Eamon Gerard McGarvey
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address147 Hood Street
Drumry
G81 2LX
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Joyce Margaret Mcgarvey
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£11,211

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of final meeting of creditors (3 pages)
12 February 2015Notice of final meeting of creditors (3 pages)
5 August 2014Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 76 Dumbarton Road Clydebank Dunbartonshire G81 1UG Scotland to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 5 August 2014 (2 pages)
8 July 2014Notice of winding up order (1 page)
8 July 2014Court order notice of winding up (1 page)
8 July 2014Notice of winding up order (1 page)
8 July 2014Court order notice of winding up (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(4 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(4 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(4 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Graham & Co. (Accountants) Ltd 118 Dumbarton Road Clydebank G81 1UG United Kingdom on 20 June 2011 (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Mr Eamon Gerard Mcgarvey on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mrs Joyce Margaret Mcgarvey on 1 June 2010 (2 pages)
1 June 2009Incorporation (14 pages)
1 June 2009Incorporation (14 pages)