Company NameEast Kilbride Bistro Ltd.
Company StatusDissolved
Company NumberSC380521
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Kim Louise Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2/2 Dalziel Building
Scott Street
Motherwell
Scotland
ML1 1PN
Director NameMr Gordon Edward Craig
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 2/2 Dalziel Building
Scott Street
Motherwell
ML1 1PN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameGordon Craig
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDalziel Building Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1Gordon Craig
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,311
Cash£1,634
Current Liabilities£33,945

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Notice of final meeting of creditors (3 pages)
2 June 2015Notice of final meeting of creditors (3 pages)
13 May 2014Withdraw the company strike off application (2 pages)
13 May 2014Withdraw the company strike off application (2 pages)
9 April 2014Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Buiding Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Buiding Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 9 April 2014 (2 pages)
9 April 2014Notice of winding up order (2 pages)
9 April 2014Notice of winding up order (2 pages)
9 April 2014Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Buiding Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 9 April 2014 (2 pages)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
23 October 2012Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
23 October 2012Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom on 23 October 2012 (1 page)
23 October 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
12 September 2012Termination of appointment of Gordon Craig as a director (3 pages)
12 September 2012Termination of appointment of Gordon Craig as a secretary (2 pages)
12 September 2012Termination of appointment of Gordon Craig as a director (3 pages)
12 September 2012Termination of appointment of Gordon Craig as a secretary (2 pages)
12 September 2012Appointment of Kim Craig as a director (5 pages)
12 September 2012Appointment of Kim Craig as a director (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
11 October 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
12 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
2 August 2011Appointment of Gordon Craig as a secretary (4 pages)
2 August 2011Appointment of Gordon Craig as a secretary (4 pages)
23 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(4 pages)
23 June 2010Appointment of Gordon Craig as a director (3 pages)
23 June 2010Appointment of Gordon Craig as a director (3 pages)
23 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(4 pages)
22 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 June 2010Incorporation (23 pages)
17 June 2010Incorporation (23 pages)