Company NameMighty Ricks Boxing Limited
Company StatusDissolved
Company NumberSC407933
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)
Dissolution Date24 August 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ricky Burns
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Brambling Road
Coatbridge
Lanarkshire
ML5 4UP
Scotland
Director NameMrs Theresa Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mitchell Street
Coatbridge
ML5 5RT
Scotland

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£188,677
Cash£309,039
Current Liabilities£122,362

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Notice of final meeting of creditors (2 pages)
12 November 2015Appointment of a provisional liquidator (2 pages)
12 November 2015Appointment of a provisional liquidator (2 pages)
3 October 2015Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 26 Blythswood Square Glasgow G2 4BG to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 3 October 2015 (2 pages)
22 September 2015Court order notice of winding up (1 page)
22 September 2015Appointment of a provisional liquidator (1 page)
22 September 2015Notice of winding up order (1 page)
22 September 2015Appointment of a provisional liquidator (1 page)
22 September 2015Notice of winding up order (1 page)
22 September 2015Court order notice of winding up (1 page)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
18 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Director's details changed for Mr Ricky Burns on 20 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Ricky Burns on 20 September 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 16 Park Circus Glasgow G3 6AX United Kingdom on 26 April 2013 (2 pages)
24 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (2 pages)
24 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (2 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 September 2011Incorporation (22 pages)
22 September 2011Incorporation (22 pages)