Company NameChicken Cottage (Glasgow) Limited
Company StatusDissolved
Company NumberSC368685
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Tang
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(9 months after company formation)
Appointment Duration5 years, 3 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigend View
Cumbernauld
Glasgow
Condorrat
G67 4JY
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(9 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2010)
RoleCompancy Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Birkdale Crescent
Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(9 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2010)
RoleCompancy Director
Country of ResidenceScotland
Correspondence Address36 Birkdale Crescent
Cumbernauld
Glasgow
G68 0JZ
Scotland

Location

Registered Address77 North Road
Bellshill
Lanarkshire
ML4 1QZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1Andrew Tang
100.00%
Ordinary

Financials

Year2014
Net Worth-£584
Cash£2,395
Current Liabilities£4,269

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 14 February 2012 (1 page)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 September 2010Appointment of Andrew Tang as a director (2 pages)
21 September 2010Appointment of Andrew Tang as a director (2 pages)
21 September 2010Termination of appointment of Farhaj-Uddin Siddiqui as a director (1 page)
21 September 2010Termination of appointment of Farhaj-Uddin Siddiqui as a director (1 page)
16 August 2010Appointment of Mr Farhaj Siddiqui as a director (2 pages)
16 August 2010Appointment of Mr Farhaj Siddiqui as a director (2 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
18 November 2009Termination of appointment of Farhaj Siddiqui as a director (1 page)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)