Uddingston
Glasgow
G71 7DD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(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 | 16 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Christine Wilson Campbell 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 December 2012 | Delivered on: 4 January 2013 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The glenlee bar 295 glasgow road hamilton LAN1299475. Outstanding |
---|
20 January 2016 | Order of court - restore and wind up (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Registered office address changed from 62 Burnbank Road Blantyre Hamilton Lanarkshire ML3 9AQ Scotland on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Registered office address changed from 62 Burnbank Road Blantyre Hamilton Lanarkshire ML3 9AQ Scotland on 6 August 2013 (1 page) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 April 2012 | Appointment of Christine Wilson Campbell as a director (2 pages) |
17 April 2012 | Registered office address changed from 125 Kylepark Drive Uddingston Glasgow G71 7DD United Kingdom on 17 April 2012 (1 page) |
16 April 2012 | Incorporation (22 pages) |