Company NameOscars (Livingston) Limited
Company StatusDissolved
Company NumberSC418499
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameMaritime Shelfco 17 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Kunal Kumar Randev
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence AddressWjm Secretaries Limited 302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Location

Registered Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
13 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Kunal Randev as a director (1 page)
25 September 2012Termination of appointment of Kunal Randev as a director (1 page)
11 September 2012Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Company name changed maritime shelfco 17 LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
11 September 2012Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
11 September 2012Company name changed maritime shelfco 17 LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Incorporation (23 pages)
2 March 2012Incorporation (23 pages)