Motherwell
Lanarkshire
ML1 1PN
Scotland
Secretary Name | Gordon Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalziel Building, 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tintotapasbar.co.uk |
---|---|
Telephone | 0141 6366838 |
Telephone region | Glasgow |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gordon Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,823 |
Cash | £15,235 |
Current Liabilities | £70,105 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Notice of final meeting of creditors (2 pages) |
28 November 2016 | Court order notice of winding up (1 page) |
28 November 2016 | Court order notice of winding up (1 page) |
28 November 2016 | Registered office address changed from 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 November 2016 (2 pages) |
28 November 2016 | Notice of winding up order (1 page) |
28 November 2016 | Notice of winding up order (1 page) |
28 November 2016 | Registered office address changed from 1/8 Dalziel Building Scott Street Motherwell ML1 1PN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 November 2016 (2 pages) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Gordon Craig as a secretary (3 pages) |
21 February 2012 | Appointment of Gordon Craig as a secretary (3 pages) |
21 February 2012 | Appointment of Mr Gordon Craig as a director (3 pages) |
21 February 2012 | Appointment of Mr Gordon Craig as a director (3 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 November 2011 | Incorporation (22 pages) |
14 November 2011 | Incorporation (22 pages) |