Company NameIlluminant Brands Ltd
Company StatusDissolved
Company NumberSC410026
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Lee Fish
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address335-337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Lee Fish
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1,000
(3 pages)
31 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 May 2014Registered office address changed from C/O Churchill & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
28 December 2013Compulsory strike-off action has been discontinued (1 page)
27 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 December 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
27 December 2013Director's details changed for Mr Lee Fish on 30 September 2013 (2 pages)
19 November 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 19 November 2013 (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2011Incorporation (22 pages)