Bothwell
Glasgow
G71 8NG
Scotland
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow Scotland G2 4JL |
Director Name | Mr Alan David Dexter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 222 Ayr Road Newton Mearns Glasgow G77 6DR Scotland |
Director Name | Mrs Joanne Geraldine Dexter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 222 Ayr Road Newton Mearns Glasgow G77 6DR Scotland |
Director Name | Mr Nunzio Russo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Holeburn Road Glasgow G43 2XN Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | flemingsbargrill.co.uk |
---|
Registered Address | F1/2, 11 Langside Road Bothwell Glasgow G71 8NG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
219.8k at £1 | Mr Alan David Dexter 69.00% Ordinary |
---|---|
63.7k at £1 | Mr Robin Hall 20.00% Ordinary |
31.9k at £1 | Mrs Margaret Ross 10.00% Ordinary |
3.2k at £1 | Mrs Joanne Geraldine Dexter 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,326 |
Cash | £12 |
Current Liabilities | £552,022 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
4 April 2014 | Delivered on: 11 April 2014 Persons entitled: Alan David Dexter, Joanne Geraldine Dexter, Margaret Ross and Robin Hall Classification: A registered charge Particulars: All and whole the subjects known as 222 ayr road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number ren 131436. Outstanding |
---|---|
3 April 2014 | Delivered on: 8 April 2014 Persons entitled: Robin Hall Margaret Ross Joanne Geraldine Dexter Alan David Dexter Classification: A registered charge Outstanding |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
5 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2021 | Termination of appointment of Nunzio Russo as a director on 19 June 2021 (1 page) |
22 June 2021 | Notification of Sharon Costelo as a person with significant control on 18 June 2021 (2 pages) |
22 June 2021 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to F1/2, 11 Langside Road Bothwell Glasgow G71 8NG on 22 June 2021 (1 page) |
22 June 2021 | Appointment of Ms Sharon Jacqueline Costello as a director on 18 June 2021 (2 pages) |
22 June 2021 | Cessation of Volare (Glasgow) Ltd as a person with significant control on 18 June 2021 (1 page) |
26 May 2021 | Current accounting period shortened from 31 May 2020 to 30 April 2020 (1 page) |
17 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 July 2019 | Current accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 November 2016 | Director's details changed for Mr Nunzio Russo on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Nunzio Russo on 18 November 2016 (2 pages) |
8 July 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
25 June 2016 | Satisfaction of charge SC3928920002 in full (4 pages) |
25 June 2016 | Satisfaction of charge SC3928920002 in full (4 pages) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (21 pages) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (21 pages) |
19 May 2016 | Satisfaction of charge SC3928920001 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC3928920001 in full (4 pages) |
11 April 2016 | Second filing of CH01 previously delivered to Companies House (5 pages) |
11 April 2016 | Second filing of CH01 previously delivered to Companies House (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 July 2015 | Company name changed flemings bar & grill LIMITED\certificate issued on 03/07/15
|
3 July 2015 | Company name changed flemings bar & grill LIMITED\certificate issued on 03/07/15
|
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages) |
6 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2015 (16 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Registered office address changed from 222 Ayr Road Newton Mearns Glasgow G77 6DR to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 222 Ayr Road Newton Mearns Glasgow G77 6DR to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Nuzio Russo on 1 February 2015
|
4 February 2015 | Director's details changed for Nuzio Russo on 1 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Nuzio Russo on 1 February 2015
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 April 2014 | Termination of appointment of Alan Dexter as a director (2 pages) |
16 April 2014 | Termination of appointment of Joanne Dexter as a director (2 pages) |
16 April 2014 | Termination of appointment of Alan Dexter as a director (2 pages) |
16 April 2014 | Termination of appointment of Joanne Dexter as a director (2 pages) |
11 April 2014 | Registration of charge 3928920002 (9 pages) |
11 April 2014 | Registration of charge 3928920002 (9 pages) |
10 April 2014 | Appointment of Nunzio Russo as a director on 3 April 2014 (3 pages) |
10 April 2014 | Appointment of Nuzio Russo as a director (3 pages) |
10 April 2014 | Appointment of Nunzio Russo as a director on 3 April 2014 (3 pages) |
8 April 2014 | Registration of charge 3928920001 (17 pages) |
8 April 2014 | Registration of charge 3928920001 (17 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
26 March 2014 | Resolutions
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
12 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (6 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Macdonalds as a secretary (2 pages) |
25 June 2013 | Register inspection address has been changed (2 pages) |
25 June 2013 | Register inspection address has been changed (2 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2012 | Registered office address changed from 13 Buckingham Terrace Hillhead Glasgow G12 8EB Scotland on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 13 Buckingham Terrace Hillhead Glasgow G12 8EB Scotland on 24 May 2012 (2 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 25 March 2012 (1 page) |
12 March 2012 | Current accounting period extended from 29 February 2012 to 31 May 2012 (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Current accounting period extended from 29 February 2012 to 31 May 2012 (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
14 October 2011 | Termination of appointment of Joyce White as a director (2 pages) |
14 October 2011 | Appointment of Mr Alan David Dexter as a director (3 pages) |
14 October 2011 | Appointment of Mr Alan David Dexter as a director (3 pages) |
14 October 2011 | Termination of appointment of Joyce White as a director (2 pages) |
14 October 2011 | Appointment of Joanne Geraldine Dexter as a director (3 pages) |
14 October 2011 | Appointment of Joanne Geraldine Dexter as a director (3 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
4 October 2011 | Company name changed macnewco three hundred and fourteen LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed macnewco three hundred and fourteen LIMITED\certificate issued on 04/10/11
|
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|