Company NameThe Pantry Enterprises Ltd.
Company StatusDissolved
Company NumberSC402017
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Christopher Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCatering Specialist
Country of ResidenceScotland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMrs Charlotte Louise Thompson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleEvents Specialist
Country of ResidenceScotland
Correspondence Address9 Livingstone Place
St. Andrews
Fife
KY16 8JH
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Charlotte Thompson
50.00%
Ordinary
1 at £1Christopher Thompson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Order of court for early dissolution (1 page)
6 January 2015Order of court for early dissolution (1 page)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Registered office address changed from 9 Livingstone Place St. Andrews Fife KY16 8JH Scotland on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 9 Livingstone Place St. Andrews Fife KY16 8JH Scotland on 11 April 2014 (2 pages)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
21 March 2013Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 March 2013Accounts made up to 30 June 2012 (2 pages)
20 March 2013Accounts made up to 30 June 2012 (2 pages)
24 October 2012Termination of appointment of Charlotte Louise Thompson as a director on 22 October 2012 (2 pages)
24 October 2012Termination of appointment of Charlotte Louise Thompson as a director on 22 October 2012 (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)