Company NameVolcanic Tongue Ltd
Company StatusDissolved
Company NumberSC365723
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Keenan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFlat 3/2 2 Yarrow Gardens
North Kelovinside
Glasgow
Lanarkshire
G20 6DY
Scotland
Director NameMrs Heather Leigh Keenan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressFlat 3/2 2 Yarrow Gardens
Glasgow
G20 6DY
Scotland

Contact

Websitevolcanictongue.com
Telephone0141 2043322
Telephone regionGlasgow

Location

Registered AddressThe Hidden Lane Unit 24a Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1David Keenan
50.00%
Ordinary
1 at £1Heather Leigh Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,539
Cash£639
Current Liabilities£32,297

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 February 2013Registered office address changed from 1129 Argyle Street Glasgow Lanarkshire G3 8ND Scotland on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1129 Argyle Street Glasgow Lanarkshire G3 8ND Scotland on 11 February 2013 (1 page)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Director's details changed for Mrs Heather Leigh Keenan on 16 September 2010 (2 pages)
12 October 2010Director's details changed for Mr David Keenan on 16 September 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr David Keenan on 16 September 2010 (2 pages)
12 October 2010Director's details changed for Mrs Heather Leigh Keenan on 16 September 2010 (2 pages)
12 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 September 2009Director appointed mrs heather leigh keenan (1 page)
22 September 2009Director appointed mrs heather leigh keenan (1 page)
21 September 2009Ad 17/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 September 2009Ad 17/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2009Incorporation (9 pages)
17 September 2009Incorporation (9 pages)