Company NameSGLM 2 Limited
Company StatusDissolved
Company NumberSC410337
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 6 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NamesAndstrat (No. 367) Limited and Nick's Bar And Grill Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Lawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameMr Lawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Devonshire Terrace
Glasgow
G12 0XU
Scotland
Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address180 West Regent Street
Glasgow
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sglm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£223,378
Cash£12,733
Current Liabilities£212,738

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

31 July 2014Delivered on: 13 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 August 2018Registered office address changed from C/O C/O C/O Gilliland and Co 216 West George Street Glasgow G2 2PQ to 180 West Regent Street Glasgow G2 4RW on 31 August 2018 (1 page)
20 June 2018Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 June 2018 (2 pages)
20 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
14 June 2018Termination of appointment of Simon Charles Green as a director on 4 June 2018 (1 page)
14 June 2018Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 June 2018 (2 pages)
4 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 August 2014Registration of charge SC4103370001, created on 31 July 2014 (14 pages)
13 August 2014Registration of charge SC4103370001, created on 31 July 2014 (14 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
17 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
17 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
17 August 2012Company name changed andstrat (no. 367) LIMITED\certificate issued on 17/08/12
  • CONNOT ‐
(2 pages)
17 August 2012Company name changed andstrat (no. 367) LIMITED\certificate issued on 17/08/12
  • CONNOT ‐
(2 pages)
25 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (2 pages)
25 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (2 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)