Company NameThe Cabin Restaurant (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC379533
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Dorman Haldane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1James Dorman Haldane
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,729
Cash£776
Current Liabilities£30,131

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
9 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
9 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
9 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
9 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 June 2010Appointment of James Dorman Haldane as a director (3 pages)
9 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
9 June 2010Appointment of James Dorman Haldane as a director (3 pages)
1 June 2010Incorporation (22 pages)
1 June 2010Incorporation (22 pages)