Dennistoun
Glasgow
G31 3BU
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Duncan Carrigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 120 Roebank Street Glasgow G31 3EA Scotland |
Director Name | Mr William Turner McAneney |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 2011) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 49 Octavia Terrace Greenock Renfrewshire PA16 7SR Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | William Mcaneney 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Notice of final meeting of creditors (3 pages) |
12 February 2015 | Return of final meeting of voluntary winding up (3 pages) |
12 February 2015 | Notice of final meeting of creditors (3 pages) |
12 February 2015 | Return of final meeting of voluntary winding up (3 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Registered office address changed from C/O C/O Ad Lib 111 Hope St Glasgow Lanarkshire G2 6LL Scotland on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from C/O C/O Ad Lib 111 Hope St Glasgow Lanarkshire G2 6LL Scotland on 13 December 2012 (2 pages) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O C/O Wt Mcaneney Consultancy 40B High Street Glasgow G1 1NL Scotland on 25 June 2012 (1 page) |
14 December 2011 | Termination of appointment of William Turner Mcaneney as a director on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of William Turner Mcaneney as a director on 14 December 2011 (1 page) |
14 December 2011 | Appointment of Matthew Cullen Hendry as a director on 14 December 2011 (2 pages) |
14 December 2011 | Appointment of Matthew Cullen Hendry as a director on 14 December 2011 (2 pages) |
12 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
20 October 2011 | Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page) |
20 October 2011 | Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page) |
7 March 2011 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
7 March 2011 | Termination of appointment of Duncan Carrigan as a director (1 page) |
7 March 2011 | Appointment of Mr William Turner Mcaneney as a director (2 pages) |
7 March 2011 | Termination of appointment of Duncan Carrigan as a director (1 page) |
9 November 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 9 November 2010 (1 page) |
2 November 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
2 November 2010 | Appointment of Duncan Carrigan as a director (2 pages) |
2 November 2010 | Termination of appointment of Alan Barr as a director (1 page) |
2 November 2010 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
2 November 2010 | Termination of appointment of Alan Barr as a director (1 page) |
2 November 2010 | Appointment of Duncan Carrigan as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|