Company NameGlasgow's Whisky Festival Limited
Company StatusDissolved
Company NumberSC375253
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mark William Connelly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 104 Armadale Street
Glasgow
G31 2OD
Scotland
Director NameMiss Julie Elizabeth Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Kingsacre Road
Rutherglen
Glasgow
Strathclyde
G73 2EN
Scotland
Director NameMr William James Mackintosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/2 4
Kelvindale Court
Glasgow
G12 0HA
Scotland

Location

Registered AddressC/O Henry Brown & Co
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Julie Hamilton
33.33%
Ordinary
1 at £1Mark Connelly
33.33%
Ordinary
1 at £1William Mackintosh
33.33%
Ordinary

Financials

Year2014
Net Worth-£670
Cash£961
Current Liabilities£1,691

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (3 pages)
20 April 2016Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Termination of appointment of William James Mackintosh as a director on 20 April 2015 (1 page)
13 July 2015Termination of appointment of William James Mackintosh as a director on 20 April 2015 (1 page)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(5 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mark Connelly on 10 March 2013 (2 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mark Connelly on 10 March 2013 (2 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Appointment of Julie Hamilton as a director (3 pages)
25 January 2013Appointment of Julie Hamilton as a director (3 pages)
17 April 2012Director's details changed for William Mackintosh on 23 March 2011 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for William Mackintosh on 23 March 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Director's details changed for William Mackintosh on 24 May 2010 (2 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for William Mackintosh on 24 May 2010 (2 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)